(CS01) Confirmation statement with updates 1st October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th September 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2nd November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Tintagel Walk Bedford Bedfordshire MK41 8nd United Kingdom on 18th November 2020 to Flat 6 Wheelwright House Palgrave Road Bedford Bedfordshire MK42 9EX
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Gillespie Close Bedford MK42 9JH on 26th June 2018 to 12 Tintagel Walk Bedford Bedfordshire MK41 8nd
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd January 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(24 pages)
|