AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jul 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 26th Jun 2021 director's details were changed
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 26th Jun 2021 director's details were changed
filed on: 27th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2020 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 31st May 2020 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st May 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 31st May 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Feb 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 14th Jun 2019. New Address: 164 Lower Shelton Road Marston Moretaine Bedford MK43 0LS. Previous address: Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way Luton LU3 4BU England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Oct 2016. New Address: Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way Luton LU3 4BU. Previous address: 3 Trilley Fields Maulden Bedford MK45 2US
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 99.00 GBP
capital
|
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(34 pages)
|