CS01 |
Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-12
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-13
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-31 to 2022-03-31
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-20
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-12
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-03-11
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082926230001 in full
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-13
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-13
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-13
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-23
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-13
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-29
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-13
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-07
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-01-07 secretary's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-01-01) of a secretary
filed on: 12th, January 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-13
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed be 1 LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-03-18
filed on: 18th, March 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Abbey Court, Fraser Road Priory Business Park Bedford MK44 3WH. Change occurred on 2015-02-12. Company's previous address: Dlp House Unit 4 Abbey Court Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WH.
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-07-31
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-12-03) of a secretary
filed on: 3rd, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082926230001
filed on: 24th, May 2013
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-23
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(22 pages)
|