AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/03/01
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/03/01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/03/01 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/03/01
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/03/01
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/01
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/10/09. New Address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN. Previous address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/03/01
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/03/01
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/01 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/01 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/03/26 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/26 from Black Swan House 23 Baldock Street Ware Hertfordshire SG12 9DH
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
2014/03/26 - the day secretary's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/01 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/03/01 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 14th, March 2012
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2012/03/01 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/01 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/01 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/01 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/17 from 6 Peerglow Centre Marsh Lane Ware Herfordshire SG12 9QL United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/03/01 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2011/01/31
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM02 |
2010/03/01 - the day secretary's appointment was terminated
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|