AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 17th March 2020) of a secretary
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 69 Putnoe Street Bedford MK41 8HU. Change occurred on Tuesday 27th November 2018. Company's previous address: 69 69 Putnoe Street Bedford Bedfordshire MK41 8HU United Kingdom.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 69 69 Putnoe Street Bedford Bedfordshire MK41 8HU. Change occurred on Monday 11th June 2018. Company's previous address: 25 Conduit Road Bedford Beds. MK40 1EQ England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 25 Conduit Road Bedford Beds. MK40 1EQ. Change occurred on Tuesday 12th January 2016. Company's previous address: C/O 4 Priory Street the Old Coach House Rear of 5 Brereton Road Bedford MK40 1HU.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, August 2014
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 3rd June 2014 from 4 Priory Street Bedford Bedfordshire MK40 1HS
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060027590004
filed on: 29th, April 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 060027590003
filed on: 29th, April 2014
| mortgage
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 24th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 14th March 2010
filed on: 14th, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 14th March 2010) of a secretary
filed on: 14th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th November 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 24th November 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 7th December 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 7th December 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, July 2007
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|