AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 30th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Mar 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 26th Mar 2020. New Address: 9 Medway Close Newport Pagnell MK16 9DT. Previous address: Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA England
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA. Previous address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
TM02 |
Sat, 26th Mar 2016 - the day secretary's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 4th Dec 2014. New Address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW. Previous address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 1st Dec 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, November 2010
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Fri, 26th Mar 2010
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Mar 2010 with full list of members
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 13th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 29th Apr 2008 with shareholders record
filed on: 29th, April 2008
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(10 pages)
|