CS01 |
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 28th Feb 2022. New Address: The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ. Previous address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 6th Aug 2020 secretary's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Jul 2020. New Address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ. Previous address: 40 the Highway Great Staughton St. Neots PE19 5DA England
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Aug 2019. New Address: 40 the Highway Great Staughton St. Neots PE19 5DA. Previous address: The Flat Highfields Farm Perry Huntingdon Cambridgeshire PE28 0BN
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 9th Apr 2012 secretary's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Apr 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Apr 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 17th Nov 2011. Old Address: 6 Chapel Close Honeydon Bedford MK44 2NE
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 13th Aug 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Aug 2010 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 13th Aug 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(6 pages)
|