(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065077360002, created on Wednesday 1st March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 23rd April 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 31st May 2019 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 200130.00 GBP is the capital in company's statement on Wednesday 28th February 2018
filed on: 21st, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on Monday 19th February 2018
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th February 2018.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 15th August 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Monday 23rd October 2017
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 High Street Winslow Buckingham Bucks MK18 3HE to Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on Monday 16th October 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th May 2017
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 16th, October 2015
| capital
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 18th February 2015
filed on: 1st, May 2015
| document replacement
|
Free Download
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 19th May 2014 from Unit D the Sidings Station Road Industrial Estate Station Road, Ampthill Bedford Bedfordshire MK45 2QY
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Monday 18th February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 18th February 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2010
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 18th February 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Saturday 28th February 2009 to Tuesday 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 30th June 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2009 from station house industrial estate station road, ampthill bedford bedfordshire MK45 2QY
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(11 pages)
|