(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 2C Hudson Road Unit 2C/D Hudson Road Viking Industrial Estate Bedford MK41 0QB England on Mon, 28th Nov 2022 to Unit1, G Park Milton Keynes Tongwell Street Fox Milne Milton Keynes MK15 0SF
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7BU on Fri, 10th May 2019 to Unit 2C Hudson Road Unit 2C/D Hudson Road Viking Industrial Estate Bedford MK41 0QB
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Jan 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Jan 2019
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Feb 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 14th Feb 2018, company appointed a new person to the position of a secretary
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Feb 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 14th Feb 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 12th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 15th May 2017, company appointed a new person to the position of a secretary
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 2.00 GBP
capital
|
|
(CH01) On Wed, 14th Oct 2009 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lockton House Clarendon Road Cambridge CB2 8FH on Wed, 28th Oct 2015 to Unit a Postley Road Woburn Road Industrial Estate Kempston Bedford MK42 7BU
filed on: 28th, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Thu, 4th Jun 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to Wed, 7th May 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 18th Sep 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: Unit 12-16 Queens Court Brynmemyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF31 3TQ
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 21st Aug 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 7th Sep 2012. Old Address: , 6Th Floor, 52/54 Gracechurch Street, London, EC3V 0EH, England
filed on: 7th, September 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 6th May 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return up to Fri, 6th May 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Fri, 18th Feb 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 18th Feb 2011, company appointed a new person to the position of a secretary
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(5 pages)
|
(288a) On Wed, 29th Jul 2009 Secretary appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 29th Jul 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(10 pages)
|
(288a) On Tue, 7th Jul 2009 Secretary appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 18th Jun 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 3rd Jun 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 3rd Jun 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 3rd Jun 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(13 pages)
|