CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/10/04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/15
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/31
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2021/01/05 secretary's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/10/07 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 9th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/11/01 secretary's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/31 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064146160002, created on 2015/08/25
filed on: 3rd, September 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/31 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/31 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/20.
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/11/20 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2013/10/30
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/10/31 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/10/31 - the day director's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/02/21 from 4 Hazel Close Shefford Bedfordshire SG17 5YE
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/31 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 28th, March 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2010/10/31 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2009/10/31 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 11th, May 2009
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 09/03/2009 from 4 hazel close shefford beds SG17 5YE uk
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/09 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/01/14 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from 18 nicholls close luton bedfordshire LU2 9BN
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/22 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(14 pages)
|