CS01 |
Confirmation statement with updates December 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On November 10, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU. Change occurred on May 4, 2021. Company's previous address: Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 6, 2019
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2018
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 14, 2013: 100 GBP
capital
|
|
CH01 |
On May 4, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 2, 2013: 100.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(36 pages)
|