AA |
Dormant company accounts made up to May 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Astwood Drive Flitwick Bedford MK45 1EN. Change occurred on June 9, 2016. Company's previous address: 8 Chapel Lane Willington Bedford Bedfordshire MK44 3QG.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 19, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(10 pages)
|
288a |
On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
363a |
Period up to June 30, 2006 - Annual return with full member list
filed on: 30th, June 2006
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to June 30, 2006 - Annual return with full member list
filed on: 30th, June 2006
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2005
| incorporation
|
Free Download
(48 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2005
| incorporation
|
Free Download
(48 pages)
|