CS01 |
Confirmation statement with no updates 26th September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th September 2015, no shareholders list
filed on: 26th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 31st October 2014. New Address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Previous address: Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2014, no shareholders list
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 26th September 2013, no shareholders list
filed on: 26th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th September 2012, no shareholders list
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Haysom Silverton & Partners Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 26th September 2011, no shareholders list
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 26th September 2010, no shareholders list
filed on: 15th, December 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 18th August 2010 secretary's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th August 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2010
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2010 - the day director's appointment was terminated
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2010
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2010
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th August 2010
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 30th September 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(2 pages)
|