CS01 |
Confirmation statement with no updates 2023/09/26
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/03/02 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2023/03/02. New Address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR. Previous address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/09/15. New Address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW. Previous address: 2nd Floor Exchange Building 16 st Cuthberts Street Bedford Bedfordshire MK40 3JG
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/09/15 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on 2021/10/21
filed on: 18th, November 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/09/26
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/09/02
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/09/02
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/09/02
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2019/09/02 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/05
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/08/05 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/05
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2017/11/07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
2017/09/28 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/01/31 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/01/20 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/12/16 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/20 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088519710001, created on 2015/01/06
filed on: 24th, January 2015
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2014
| resolution
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/04
filed on: 18th, December 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/12/12. New Address: 2Nd Floor Exchange Building 16 St Cuthberts Street Bedford Bedfordshire MK40 3JG. Previous address: Exchange Building, 2Nd Floor 16 St. Cuthberts Street Bedford MK40 3JG England
filed on: 12th, December 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/09. New Address: Exchange Building, 2Nd Floor 16 St. Cuthberts Street Bedford MK40 3JG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/04. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/08/01 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|