AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th July 2022 to Thursday 28th July 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th July 2022 to Friday 29th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Dunster Gardens Putnoe Bedford MK41 8BE to 35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ on Sunday 9th July 2017
filed on: 9th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 2nd January 2016 director's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 25 Dunster Gardens Putnoe Bedford MK41 8BE on Thursday 18th February 2016
filed on: 18th, February 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AD01 |
Change of registered office on Monday 17th March 2014 from 265 Bedford Road Kempston Bedford MK42 8BS
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Wednesday 29th February 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 3rd February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th January 2012
filed on: 7th, February 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th February 2011.
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 9th February 2011 - new secretary appointed
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th February 2011 from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2011.
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2011.
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2011
| incorporation
|
Free Download
(22 pages)
|