AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2023. New Address: Suite 71, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD. Previous address: Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd December 2022. New Address: Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH. Previous address: Suite 26 Mk Business Centre Foxhunter Drive, Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th August 2020. New Address: Suite 26 Mk Business Centre Foxhunter Drive, Linford Wood Milton Keynes Bucks MK14 6GD. Previous address: Suite 116 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2018. New Address: Suite 116 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Previous address: Oak Lodge 4 Southfield Close Willen Milton Keynes Bucks MK15 9LL England
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th December 2017. New Address: Oak Lodge 4 Southfield Close Willen Milton Keynes Bucks MK15 9LL. Previous address: Norfolk House East 499 Silbury Boulevard Milton Keynes Bucks MK9 2AH
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th June 2013 to 31st December 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1.242, Norfolk House East 499 Silbury Boulevard Milton Keynes Bucks MK9 2AH United Kingdom on 13th February 2013
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th January 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/2009 from W18 mktwo business centre units 1-9 barton road water eaton industrial estate bletchley milton keynes bucks MK2 3HU
filed on: 4th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 17th February 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2008 to 30/06/2008
filed on: 11th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: 37 astlethorpe two mile ash milton keynes buckinghamshire MK8 8ER
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: 37 astlethorpe two mile ash milton keynes buckinghamshire MK8 8ER
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: 37 astlethorpe two mile ash milton keynes bucks MK8 8ER
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: 37 astlethorpe two mile ash milton keynes bucks MK8 8ER
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
288a |
On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd February 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd February 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th February 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 7th February 2007 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th February 2007 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th February 2007 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th February 2007 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th February 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/07 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 7th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|