CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Cambridge Road Cambridge Road Sandy SG19 1JE. Previous address: 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT England
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 1 Cambridge Road Sandy Bedfordshire SG19 1JE.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 1st Sep 2023. New Address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE. Previous address: 45 Shortmead Street Biggleswade SG18 0AT England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Jul 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Apr 2022. New Address: 45 Shortmead Street Biggleswade SG18 0AT. Previous address: Unit 1-2 Phoenix Park Vinegar Hill Sandy Beds SG19 1PR
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 7th Oct 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 7th Oct 2021 secretary's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Oct 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 6th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 6th Aug 2016 secretary's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD04 |
Registers new location: Unit 1-2 Phoenix Park Vinegar Hill Sandy Beds SG19 1PR.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 100.00 GBP
capital
|
|