CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th May 2022
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, June 2022
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 8th, June 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th May 2022: 70.00 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Stoke Road Leighton Buzzard Bedfordshire LU7 2SP England on 24th May 2021 to 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th July 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS England on 24th July 2019 to 81 Stoke Road Leighton Buzzard Bedfordshire LU72SP
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|