AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 15, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Millers View the Baulk Clapham Bedford Buckinghamshire MK41 6AD. Change occurred on July 19, 2023. Company's previous address: 61 Grange Lane Bromham Bedford Bedfordshire MK43 8PA England.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 15, 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 19, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 61 Grange Lane Bromham Bedford Bedfordshire MK43 8PA. Change occurred on November 7, 2019. Company's previous address: 37 Beechwood Drive Camelford PL32 9NA United Kingdom.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 14, 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 14, 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Beechwood Drive Camelford PL32 9NA. Change occurred on July 29, 2017. Company's previous address: C/O Gregory Account Services the Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA.
filed on: 29th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2015: 10.00 GBP
capital
|
|
CH01 |
On May 31, 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2014: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: C/O Debbie Gregory the Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to December 31, 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(22 pages)
|