(CS01) Confirmation statement with updates March 18, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bedford Heights Level 3 Brickhill Drive Bedford Bedfordshire MK41 7PH to 12 Bewcastle Close, Bedford Bewcastle Close Bedford Bedfordshire MK41 8BQ on April 27, 2023
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 17, 2019 new director was appointed.
filed on: 31st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 6, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 6, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on September 23, 2013. Old Address: 9 Goldington Road Bedford Bedfordshire MK40 3JY United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 6, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 23, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 6, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 6, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 6, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: March 14, 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2010 new director was appointed.
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 6, 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 6, 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(12 pages)
|