AA |
Micro company accounts made up to 31st May 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
10th May 2022 - the day director's appointment was terminated
filed on: 20th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2021
filed on: 8th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th May 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
4th May 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 34 Canonbury Monkston Park Milton Keynes MK10 9PY at an unknown date
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
5th May 2016 - the day secretary's appointment was terminated
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 5.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 5.00 GBP
|
capital |
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th May 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, May 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th November 2010: 5.00 GBP
filed on: 22nd, November 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2010: 5.00 GBP
filed on: 22nd, November 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Canonbury Monkston Milton Keynes Bucks MK10 9PY on 17th August 2010
filed on: 17th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2010 with full list of members
filed on: 30th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 29th June 2009 with shareholders record
filed on: 29th, June 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/06/2009 from hastings house 15 auckland park mount farm bletchley buckinghamshire MK1 1BU
filed on: 18th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On 29th December 2008 Appointment terminated secretary
filed on: 29th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2008 Director and secretary appointed
filed on: 12th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 14th November 2008 Secretary appointed
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 6th November 2008 Appointment terminated secretary
filed on: 6th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 20th May 2008 Secretary appointed
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from 218 downs barn boulevard downs barn milton keynes bucks MK14 7QH
filed on: 20th, May 2008
|
address |
Free Download
(1 page)
|
288a |
On 20th May 2008 Director appointed
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2008
|
incorporation |
Free Download
(11 pages)
|