(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 30, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 18, 2018
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 30, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 12, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to April 30, 2020
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 18, 2018: 244511.00 GBP
filed on: 16th, November 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
(AP02) New member was appointed on May 21, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2018
| resolution
|
Free Download
(12 pages)
|
(AP02) New member was appointed on April 19, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 1, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 281-285 Bedford Road Kempston Bedford MK42 8QB England to Mds the Chapel, Trinity Gardens, 9-11 Bromham Road Bedford MK40 2BP on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On May 20, 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 281-285 Bedford Road Bedford Road Kempston Bedford MK42 8QB to 281-285 Bedford Road Kempston Bedford MK42 8QB on May 20, 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 178 Ampthill Road Bedford Bedfordshire MK42 9PU to 281-285 Bedford Road Bedford Road Kempston Bedford MK42 8QB on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 30, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 28, 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(15 pages)
|
(AP03) On March 10, 2011 - new secretary appointed
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: Phoenix House 45 Cross Street Manchester M2 4JF
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
(AP01) On March 2, 2010 new director was appointed.
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 24, 2010 new director was appointed.
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On February 24, 2010 new director was appointed.
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(37 pages)
|