CS01 |
Confirmation statement with updates September 2, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 12, 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 12, 2022
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2022
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 10, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 302 Ampthill Road Bedford Bedfordshire MK42 9QL to 302 Ampthill Road Bedford MK42 9QS on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 2, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: Unit 1 Lyon Close Woburn Industrial Estate Kempston Beds MK52 7FB United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(35 pages)
|