TM01 |
Director appointment termination date: Wednesday 27th March 2024
filed on: 27th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2023
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th July 2023
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, August 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Thursday 20th July 2023
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th December 2022.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th December 2022
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 10th September 2022
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 10th September 2022
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th September 2022.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th December 2022.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th September 2022.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Caledonian Road 44 Caledonian Road New Bradwell Milton Keynes MK13 0AP United Kingdom to 56 Beverley Crescent Bedford MK40 4BY on Wednesday 25th January 2023
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 11th October 2021
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2021.
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Friday 25th September 2020
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jessica Rost 47 King Edward Street New Bradwell Milton Keynes Buckinghamshire MK13 0BG England to 44 Caledonian Road 44 Caledonian Road New Bradwell Milton Keynes MK13 0AP on Friday 7th February 2020
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: Sunday 30th June 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2019.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd September 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 3rd September 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd September 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 11th December 2017.
filed on: 3rd, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th December 2017.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Monday 25th September 2017
filed on: 8th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 23rd September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th May 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2016, no shareholders list
filed on: 2nd, February 2016
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Friday 6th November 2015 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 the Leys Yardley Hastings Northampton NN7 1EY to C/O Jessica Rost 47 King Edward Street New Bradwell Milton Keynes Buckinghamshire MK13 0BG on Tuesday 10th November 2015
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 16th, June 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th January 2015, no shareholders list
filed on: 12th, February 2015
|
annual return |
Free Download
(10 pages)
|
AP03 |
On Thursday 15th January 2015 - new secretary appointed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th January 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st December 2014
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Sybils Way Houghton Conquest Bedford Beds MK45 3AQ to 12 the Leys Yardley Hastings Northampton NN7 1EY on Monday 8th September 2014
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 28th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014, no shareholders list
filed on: 4th, February 2014
|
annual return |
Free Download
(6 pages)
|