(CS01) Confirmation statement with no updates 26th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th January 2023. New Address: 1st Floor 11 High Street Tring HP23 5AL. Previous address: Gable End Sparrow Hall Business Park Leighton Road Edlesborough Nr Dunstable Beds LU6 2ES
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th April 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 29th December 2014. New Address: Gable End Sparrow Hall Business Park Leighton Road Edlesborough Nr Dunstable Beds LU6 2ES. Previous address: 59 Union Street Dunstable Bedfordshire LU6 1EX
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 26th March 2013 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2013 - the day director's appointment was terminated
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th June 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th June 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th June 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(11 pages)
|