AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2017/07/11 secretary's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064497300002, created on 2016/11/23
filed on: 24th, November 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/10
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2015/01/31 from 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Cutcliffe Place Bedford Bedfordshire MK40 4DF on 2015/06/05 to 290a Ampthill Road Bedford MK42 9QL
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/10
filed on: 20th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/10
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/10
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/10
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2012
| mortgage
|
Free Download
(9 pages)
|
AAMD |
Amended accounts for the period to 2010/12/31
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/09/02
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/02.
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/06/22
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/06/22
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/10
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/12/10 director's details were changed
filed on: 16th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/10
filed on: 21st, January 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 11th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/09/2008 from 30 mill street bedford bedfordshire MK40 3HD
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2007/12/10. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2007/12/10. Value of each share 1 £, total number of shares: 3.
filed on: 2nd, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/14 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
|