(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control February 14, 2020
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control February 7, 2020
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 20, 2020
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 7, 2020
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Keep Bedford Road Kempston Bedford MK42 8AH. Change occurred on September 23, 2022. Company's previous address: 4 Parrish Close Marston Moretaine Bedford MK43 0AG England.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control February 20, 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 7, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 7, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 7, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 20, 2016 director's details were changed
filed on: 27th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2016 director's details were changed
filed on: 27th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Parrish Close Marston Moretaine Bedford MK43 0AG. Change occurred on February 27, 2016. Company's previous address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN.
filed on: 27th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN. Change occurred on June 22, 2015. Company's previous address: 136-140 Bedford Road Kempston Bedfordshire MK42 8BH.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 16, 2015
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to May 31, 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 8, 2014. Old Address: 265 Bedford Road Kempston Bedford Beds MK42 8BP United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|