(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 30th, January 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2024
filed on: 30th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 2nd Sep 2021 secretary's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 2nd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Sep 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 30th Nov 2020. New Address: 4a Church Street Ampthill Bedford MK45 2EH. Previous address: Disability Resource Centre Poynters House Poynters Road Dunstable LU5 4TP England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jul 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 27th Jul 2017 secretary's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: Disability Resource Centre Poynters House Poynters Road Dunstable LU5 4TP. Previous address: 60 Sandridge Road St. Albans Hertfordshire AL1 4AR
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 10th Aug 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 16th Jun 2015
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|