(AA01) Accounting period extended to Tuesday 31st October 2023. Originally it was Sunday 30th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 18th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 18th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 18th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 146 Gold Furlong Marston Moretaine Bedford MK43 0ED. Change occurred on Monday 20th March 2017. Company's previous address: 20 Graham Gardens Luton LU3 1NQ.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st April 2014
capital
|
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(8 pages)
|