CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-24
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-11
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-11
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-11
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-02-24
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-11
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-27
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-27
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-27
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-27
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Hermitage Road Hitchin SG5 1BY. Change occurred on 2019-06-30. Company's previous address: 3 Goldington Road Bedford MK40 3JY.
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-27
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-18
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-11
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-02
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-20
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-20
filed on: 26th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-20
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-21: 100.00 GBP
capital
|
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-20
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 73-75 Harpur Street Bedford Bedfordshire MK40 2SR on 2013-09-21
filed on: 21st, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-20
filed on: 20th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-01-28 director's details were changed
filed on: 28th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-20
filed on: 28th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2010-01-01 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-20
filed on: 9th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 9th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-20
filed on: 13th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009-11-01 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/02/2009 from 45 day's lane biddenham bedford MK40 4AE
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-10-23 Appointment terminated secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2008
| incorporation
|
Free Download
(18 pages)
|