AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/03/01
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/03/01
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 22nd, February 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/10/121.00 GBP
filed on: 22nd, February 2023
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Coldharbour Lane Harpenden Hertfordshire AL5 4UN England on 2021/06/03 to Unit C Batford Mill Estate Lower Luton Road Harpenden Herts AL5 5BZ
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 29 Northampton Road Blisworth Northampton NN7 3DW on 2017/06/21 to Unit 3 Coldharbour Lane Harpenden Hertfordshire AL5 4UN
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Cotswolds Millfield Lane Caddington Luton LU1 4AR England on 2016/01/26 to Unit 29 Northampton Road Blisworth Northampton NN7 3DW
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/24
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 59 Union Street Dunstable Beds LU6 1EX on 2015/11/17 to The Cotswolds Millfield Lane Caddington Luton LU1 4AR
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/24
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/24
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/24
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/24
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/24
filed on: 24th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 17th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010/01/24 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/24 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/24
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 9th, November 2009
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 21/04/2009 from 59 union street dunstable beds LU6 1EX
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/04/16 with complete member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/03/2009 from 21 manor road caddington beds LU1 4EE
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/02/11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/11 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/11 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2008/01/24. Value of each share 1 £, total number of shares: 2.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2008/01/24. Value of each share 1 £, total number of shares: 2.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/02/11 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2008
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, January 2008
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2008
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, January 2008
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(15 pages)
|