CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 22nd, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-01
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-01-01
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-10
filed on: 10th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-10
filed on: 10th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Beaumont Mews Flitwick Bedford MK45 1FP. Change occurred on 2021-06-09. Company's previous address: 6 Beaumont Mews Flitwick Bedford MK45 1FP England.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-09
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-09
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-01
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-01
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Beaumont Mews Flitwick Bedford MK45 1FP. Change occurred on 2020-01-01. Company's previous address: 2 Beaumont Mews Flitwick Bedford MK45 1FP England.
filed on: 1st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Beaumont Mews Flitwick Bedford MK45 1FP. Change occurred on 2017-09-11. Company's previous address: Argent House 5 Goldington Road Bedford MK40 3JY.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-21
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-21
filed on: 21st, July 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 15th, June 2017
| confirmation statement
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 15th, June 2017
| restoration
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, June 2017
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 15th, June 2017
| accounts
|
Free Download
|
AR01 |
Annual return for the period up to 2016-04-08
filed on: 15th, June 2017
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2017-06-15: 1.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-01-31
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-31
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-28
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-08
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-04-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-08
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-31: 6.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-09
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-08
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-11-08
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-08
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-08
filed on: 4th, May 2010
| annual return
|
Free Download
(6 pages)
|
288a |
On 2009-06-10 Secretary appointed
filed on: 10th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-10 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009-05-06 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(14 pages)
|