AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/06
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/03/28 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 3rd, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Beaumont Place Barnet Herts EN5 4PR on 2022/03/14 to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 6th, January 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 29th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/06
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 13th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/06
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 10th, October 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2018/02/12 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/12
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/06
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 5th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/05
filed on: 19th, October 2016
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2016/09/04 director's details were changed
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/06
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/01/13 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/22 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/05
filed on: 12th, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/06
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/03
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/05
filed on: 29th, December 2014
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/06
filed on: 7th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/07
|
capital |
|
AA01 |
Accounting period extended to 2014/04/05. Originally it was 2013/12/31
filed on: 11th, December 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2012
|
incorporation |
Free Download
(22 pages)
|