CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th June 2023
filed on: 7th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th May 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th February 2022
filed on: 17th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 17th February 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th May 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th January 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 22nd, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 24th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 24th May 2015
|
capital |
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 29th, April 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 40 Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY. Change occurred on Thursday 28th August 2014. Company's previous address: Unit 15 Darin Court Crownhill Milton Keynes MK8 0AD England.
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Wednesday 27th August 2014 secretary's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, September 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th August 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th August 2013
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(8 pages)
|
CH03 |
On Wednesday 19th December 2012 secretary's details were changed
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th August 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 30th August 2012 from 2 Church Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BD England
filed on: 30th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 7th September 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th August 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Wednesday 7th September 2011 secretary's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 25th May 2011 from 5 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England
filed on: 25th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th August 2010
filed on: 13th, September 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th August 2009
filed on: 6th, May 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th April 2010 from 24 Chapmans Drive Old Stratford Milton Keynes Bucks MK19 6NT
filed on: 20th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 20th April 2010 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 20th April 2010 secretary's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2009
filed on: 12th, October 2009
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 7th, October 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to Wednesday 24th September 2008 - Annual return with full member list
filed on: 24th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 13th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2008 from 54 douglas place oldbrook milton keynes MK6 2XG
filed on: 13th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 10th August 2007 Secretary resigned
filed on: 10th, August 2007
|
officers |
Free Download
(1 page)
|