AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 14, 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 27 st. Cuthberts Street Bedford MK40 3JG. Change occurred on August 12, 2016. Company's previous address: 30 Mill Street Bedford Beds MK40 3HD.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 5, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2010 to March 31, 2010
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 18, 2010. Old Address: 136/140 Bedford Road, Kempston Bedford Bedfordshire MK42 8BH
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
363a |
Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 27, 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2007
| incorporation
|
Free Download
(16 pages)
|