AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067424650002, created on September 1, 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 18th, February 2023
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 17, 2023
filed on: 18th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 18th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067424650001, created on September 3, 2021
filed on: 14th, September 2021
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 6 Rushey Ford Business Park West End Road Kempston Bedford Bedfordshire MK43 8RU to 6-7 Edison Road Elms Farm Industrial Estate Bedford MK41 0HU on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 30th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2013: 200.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
On September 30, 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 13, 2013 secretary's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 13, 2013: 100.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 28, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on August 20, 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: the Former Rectory Clifton Reynes Bucks MK46 5DT United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AP03 |
On August 20, 2012 - new secretary appointed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 5, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2008
| incorporation
|
Free Download
(13 pages)
|