CS01 |
Confirmation statement with no updates 2024-01-20
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-01-20
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-20
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-01-20
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-31
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-05-31
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-20
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 2 - the Stables 6 Church Street St. Neots Cambridgeshire PE19 2BU. Change occurred on 2017-05-16. Company's previous address: Unit B5 Innovation Centre & Business Base 110 Butterfield Great Marlings Luton Beds LU2 8DL England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit B5 Innovation Centre & Business Base 110 Butterfield Great Marlings Luton Beds LU2 8DL. Change occurred on 2015-09-29. Company's previous address: The Cottage Pixmore Avenue Letchworth Hertfordshire SG6 1JS.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 1st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-20
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 the Wynd Letchworth Hertfordshire SG6 3EN on 2013-01-25
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-20
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-01-01 secretary's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-20
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from New Barn Farm Tadlow Road Tadlow Hertfordshire SG8 0EP United Kingdom on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-01-31
filed on: 15th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-20
filed on: 26th, May 2011
| annual return
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(23 pages)
|