(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 16th Oct 2019
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Tue, 15th Oct 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Jul 2019. New Address: Essendon Country Club Bedwell Park Essendon Hatfield AL9 6HN. Previous address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN England
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 28th May 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 28th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Mar 2017. New Address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN. Previous address: Suite F11, Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Nov 2015. New Address: Suite F11, Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ. Previous address: 3 Warren Yard Warren Park Wolverton Milton Keynes Buckinghamshire MK12 5NW
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Aug 2014 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Sep 2014. New Address: 3 Warren Yard Warren Park Wolverton Milton Keynes Buckinghamshire MK12 5NW. Previous address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA England
filed on: 22nd, September 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090606660001, created on Tue, 29th Jul 2014
filed on: 19th, August 2014
| mortgage
|
Free Download
(46 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 1.00 GBP
capital
|
|