TM01 |
Director's appointment was terminated on June 5, 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2023 new director was appointed.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2022 new director was appointed.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 8 st Michael's Road Bedford Bedfordshire MK40 2LT. Change occurred on February 10, 2020. Company's previous address: 46 Carnoustie Drive Great Denham Bedford MK40 4FF England.
filed on: 10th, February 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2020: 4.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 26, 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Carnoustie Drive Great Denham Bedford MK40 4FF. Change occurred on November 23, 2017. Company's previous address: 16 st. Cuthberts Street Bedford Bedfordshire MK40 3JG England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(26 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(7 pages)
|