AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 13th, March 2024
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 24, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 21, 2022 new director was appointed.
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 6, 2022 new director was appointed.
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH02 |
Directors's name changed on May 20, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 18, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 87B Westgate Grantham Lincolnshire NG31 6LE on May 20, 2020
filed on: 20th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 3, 2019 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 13, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2016
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, July 2016
|
resolution |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2016, no shareholders list
filed on: 17th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2015
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on December 14, 2015
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 4, 2015
filed on: 14th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 13, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015, no shareholders list
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 3rd, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 3rd, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 9, 2015
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on January 9, 2015
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
AP04 |
On January 9, 2015 - new secretary appointed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|