PSC04 |
Change to a person with significant control Tue, 9th Apr 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2023
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Dec 2023
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Apr 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Jun 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jun 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB England on Thu, 4th Mar 2021 to Unit 2 Glenmore Business Park Stanley Road Bedford Bedfordshire MK42 0XY
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2020
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2020: 15.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Glenmore Business Park Stanley Road Bedford Bedfordshire MK42 0XY England on Fri, 28th Aug 2020 to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Green End Road Kempston Bedford MK43 8RJ England on Mon, 20th Apr 2020 to Unit 2 Glenmore Business Park Stanley Road Bedford Bedfordshire MK42 0XY
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Apr 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Apr 2019
filed on: 12th, April 2019
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st May 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Edith Avenue Great Denham Bedford MK40 4SL England on Thu, 28th Feb 2019 to 10 Green End Road Kempston Bedford MK43 8RJ
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 19th Feb 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Jun 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Jun 2017 secretary's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 21st Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 Ashmead Road Bedford Bedfordshire MK41 7FD on Mon, 26th Jun 2017 to 39 Edith Avenue Great Denham Bedford MK40 4SL
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(8 pages)
|