AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 28th February 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)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th November 2021. New Address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ. Previous address: 146 Cotton End Road Wilstead Bedford Bedfordshire MK45 3DP England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 7th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th December 2016. New Address: 146 Cotton End Road Wilstead Bedford Bedfordshire MK45 3DP. Previous address: C/O J Blackstock 148 the Stables Cotton End Road Wilstead Bedford MK45 3DP
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 148 the Stables Cotton End Road Wilstead Bedford MK45 3DP. Previous address: 148 Cotton End Rd Wilstead Bedford MK45 3DP United Kingdom
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 24th April 2015. New Address: C/O J Blackstock 148 the Stables Cotton End Road Wilstead Bedford MK45 3DP. Previous address: C/O Home Counties Financial 206 High Street Elstow Bedford MK42 9XU
filed on: 24th, April 2015
| address
|
Free Download
|
AR01 |
Annual return drawn up to 7th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 3rd January 2015 director's details were changed
filed on: 3rd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2014. New Address: C/O Home Counties Financial 206 High Street Elstow Bedford MK42 9XU. Previous address: 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 7th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th December 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
25th March 2010 - the day secretary's appointment was terminated
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th December 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 20th January 2009 with shareholders record
filed on: 20th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 22nd January 2008 with shareholders record
filed on: 22nd, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 19th December 2006 with shareholders record
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 19th December 2006 with shareholders record
filed on: 19th, December 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
19th December 2006 Annual return (Secretary's particulars changed)
annual return
|
|
287 |
Registered office changed on 30/08/06 from: 63 broadway peterborough` PE1 1SY
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/06 from: 63 broadway peterborough` PE1 1SY
filed on: 30th, August 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 20th, July 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 20th, July 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2004
| incorporation
|
Free Download
(12 pages)
|