AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Jul 2022. New Address: The Coach House Lower End Road Wavendon Milton Keynes MK17 8AU. Previous address: Woodcote Woodside Aspley Guise Bedfordshire MK17 8EB
filed on: 4th, July 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091046440009, created on Tue, 28th Jun 2022
filed on: 30th, June 2022
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091046440008, created on Tue, 24th Sep 2019
filed on: 2nd, October 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 091046440007, created on Fri, 16th Aug 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 091046440006, created on Tue, 28th Aug 2018
filed on: 29th, August 2018
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091046440005, created on Fri, 5th Jan 2018
filed on: 5th, January 2018
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 091046440004, created on Fri, 30th Jun 2017
filed on: 3rd, July 2017
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Jun 2017 director's details were changed
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091046440003, created on Mon, 18th Aug 2014
filed on: 21st, August 2014
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 091046440001, created on Mon, 18th Aug 2014
filed on: 19th, August 2014
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 091046440002, created on Mon, 18th Aug 2014
filed on: 19th, August 2014
|
mortgage |
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 100.00 GBP
filed on: 7th, July 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
|
incorporation |
Free Download
(35 pages)
|