PSC01 |
Notification of a person with significant control July 31, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Cambridge Road Sandy Bedfordshire SG19 1JE.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2022
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: June 25, 2021
filed on: 30th, June 2021
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates June 18, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2017: 101.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, August 2017
| resolution
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 8, 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2010
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 29, 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 15, 2008
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, March 2007
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 27, 2006
filed on: 27th, July 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 27, 2006
filed on: 27th, July 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 18th, August 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 9, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 18th, August 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 9, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, August 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2005
| incorporation
|
Free Download
(10 pages)
|