(CS01) Confirmation statement with no updates 2023/09/28
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/28
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/28
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/09/29
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH England on 2020/11/18 to 52 Bunyan Road Kempston Bedford MK42 8HL
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/28
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2019/12/31
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/09/28
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 287 London Road Bedford Bedfordshire MK42 0PX on 2019/06/11 to C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/28
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/09/28
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/28
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/28
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 st. Cuthberts Street Bedford MK40 3JG on 2015/06/10 to 287 London Road Bedford Bedfordshire MK42 0PX
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/28
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/28
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/28
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/18 from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/28
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/28
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/01/20 from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2010/09/01 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/28
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/09/30 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/10/02 with complete member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007/10/21 New secretary appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/21 New director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/21 New secretary appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/21 New director appointed
filed on: 21st, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/03 Director resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/03 Secretary resigned
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2007
| incorporation
|
Free Download
(16 pages)
|