PSC01 |
Notification of a person with significant control July 30, 2022
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 29, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 19, 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 29, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was April 30, 2016).
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN. Change occurred on June 22, 2015. Company's previous address: 136-140 Bedford Road Kempston Bedford MK42 8BH.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 31, 2014: 300.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086284750001
filed on: 18th, September 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|