CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd March 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Coggeshall Grove Wavendon Gate Milton Keynes MK7 7SN to 22 Friars Street Sudbury Suffolk CO10 2AA on Thursday 27th January 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th May 2021
filed on: 26th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 23rd May 2021 secretary's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 23rd May 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th March 2021 secretary's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th August 2020.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Friday 24th July 2020 - new secretary appointed
filed on: 26th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 1st November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 1st November 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st November 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 1st November 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from 15 Bentall Close Willen Milton Keynes Buckinghamshire MK15 9HB
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th October 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 26th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/07/2009 from 123 thornton house queens park parade northampton NN2 6LR
filed on: 30th, July 2009
| address
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 5th December 2008
filed on: 5th, December 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 5th December 2008 Appointment terminated secretary
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2008 from 83 granville place, elm park road, pinner middx HA5 3NL
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2007
| incorporation
|
Free Download
(15 pages)
|