CS01 |
Confirmation statement with no updates 23rd January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd March 2021. New Address: 10 Parkway Crosby Liverpool L23 0st. Previous address: 53 Catchacre Dunstable Bedfordshire LU6 1QD United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 7th December 2017. New Address: 53 53 Catchacre Dunstable Bedfordshire LU6 1QD. Previous address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2017. New Address: 53 Catchacre Dunstable Bedfordshire LU6 1QD. Previous address: 53 53 Catchacre Dunstable Bedfordshire LU6 1QD England
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2016 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 15th May 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2012 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 22nd, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd January 2011 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
21st June 2010 - the day director's appointment was terminated
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
21st June 2010 - the day director's appointment was terminated
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
21st June 2010 - the day secretary's appointment was terminated
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd January 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 23rd January 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 23rd January 2010
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th January 2009
filed on: 9th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd January 2009 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|