(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 4 Meadfoot Place Meadfoot Place Bedford MK41 7GH England on Thu, 5th Oct 2023 to 4 Meadfoot Place Bedford MK41 7GH
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Aug 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Naylor Avenue Kempston Bedford MK42 7SQ England on Wed, 18th Nov 2020 to 4 Meadfoot Place Meadfoot Place Bedford MK41 7GH
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 14 Sandy Close Great Linford Milton Keynes Buckinghamshire MK14 5EE on Thu, 12th May 2016 to 43 Naylor Avenue Kempston Bedford MK42 7SQ
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Feb 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2011
| incorporation
|
Free Download
(7 pages)
|