AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 068290980003 in full
filed on: 19th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068290980002 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 068290980001 in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2015
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 068290980003, created on 24th February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from 55 the Hawthorns Flitwick Bedfordshire MK45 1FL on 8th September 2015 to Flat 9 Jordan Court, Flawn Way Eynesbury St. Neots Cambridgeshire PE19 2JN
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068290980002, created on 30th April 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068290980001
filed on: 8th, August 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2010
filed on: 21st, January 2011
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, January 2011
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/2009 from 42 high street flitwick bedford MK45 1DU
filed on: 14th, September 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(16 pages)
|