AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control February 23, 2017
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2017
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 31, 2016 to January 31, 2017
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 111, Building B115 Bedford Technology Park Thurleigh Bedford MK44 2YP England to 35 Colworth House Colworth Business Park Sharnbrook Bedford MK44 1LQ on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Queen Street Rushden Northamptonshire NN10 0AA to Suite 111, Building B115 Bedford Technology Park Thurleigh Bedford MK44 2YP on November 1, 2015
filed on: 1st, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
CH01 |
On February 4, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091365880001, created on October 22, 2014
filed on: 24th, October 2014
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on July 18, 2014: 100.00 GBP
capital
|
|