(CS01) Confirmation statement with updates 2023-09-06
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 13th, December 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2022-09-06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2022-06-06
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-06
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-06
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-06
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-06
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-06-06
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 26th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2021-09-06
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-09-06
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-02-28 to 2019-12-31
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-09-06
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-09-06
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-09-06
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-05-12 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-05-12 secretary's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 25th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-09-06
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-09-06 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 5 Green End Business Park Green End Gamlingay Bedfordshire SG19 3LF to Systems House 235 Ampthill Road Bedford Bedfordshire MK42 9QG on 2015-05-22
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082046220004, created on 2015-02-27
filed on: 6th, March 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082046220003, created on 2015-02-06
filed on: 12th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2014-09-06 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, June 2014
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2013
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return made up to 2013-09-06 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-23: 1000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-09-30 to 2014-02-28
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 12th, November 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2012
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|