CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 17th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2022 secretary's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 1, 2022
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Bridge Street Leighton Buzzard LU7 1AL England to 3 West Street Leighton Buzzard LU7 1DA on April 27, 2022
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 20 Bridge Street Leighton Buzzard LU7 1AL on December 9, 2020
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 29th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on November 21, 2017
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 4, 2016: 1.00 GBP
|
capital |
|
CH03 |
On August 26, 2015 secretary's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 52 Presley Way Crownhill Milton Keynes MK8 0ES to 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL on August 24, 2015
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 3, 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2013: 1.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to February 28, 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2012 with full list of members
filed on: 31st, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to February 28, 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to February 28, 2011
filed on: 6th, September 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 21, 2011. Old Address: Tavistock House South Tavistock Square London WC1H 9LG England
filed on: 21st, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2010 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 1, 2010 secretary's details were changed
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On May 18, 2010 - new secretary appointed
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 17, 2010
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 28, 2011
filed on: 7th, April 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 3, 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 16, 2009 - new secretary appointed
filed on: 16th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 16, 2009. Old Address: 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 16th, December 2009
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2009
filed on: 16th, December 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On December 16, 2009 new director was appointed.
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|