(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Thursday 31st January 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to First Floor 2 Woburn Court Railton Road Kempston Bedford Bedfordshire MK42 7PN on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 26th May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, May 2016
| resolution
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on Tuesday 29th March 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 29th January 2016
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 4th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 4th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 4th October 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2013
| resolution
|
Free Download
(24 pages)
|
(AA01) Accounting period extended to Thursday 31st January 2013. Originally it was Wednesday 31st October 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 4th October 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On Tuesday 20th December 2011 - new secretary appointed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 4th October 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 4th October 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 4th October 2009 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th October 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Exemption from the appointing of Auditors - special resolution
filed on: 11th, June 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Friday 15th May 2009 Director appointed
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 15th May 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 22nd October 2008 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 22nd October 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 4th, October 2007
| incorporation
|
Free Download
(16 pages)
|