(CS01) Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Mansion House Wrest Park Silsoe Bedford MK45 4HR England on Wed, 2nd Feb 2022 to Unit 3 Patrick Farm Barns, Meriden Road Hampton-in-Arden Solihull B92 0LT
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Sep 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jan 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wrest Park Enterprise Centre Wrest Park Silsoe Bedford Bedfordshire MK45 4HS on Tue, 16th Oct 2018 to The Mansion House Wrest Park Silsoe Bedford MK45 4HR
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 9th Jan 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Jan 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 25th Jul 2012. Old Address: 65 High Street Greenfield Bedford MK45 5DD England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 31st Jan 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 6th Feb 2010. Old Address: 65 High Street Greenfield Bedford MK45 5DD England
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 6th Feb 2010. Old Address: 3 Bedford Avenue Silsoe Bedford MK45 4ER Uk
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Dec 2009 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(13 pages)
|