(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th May 2021: 1.00 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 30th April 2021: 51.00 GBP
filed on: 10th, June 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th September 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) 17th May 2021 - the day secretary's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2021 to 30th September 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd October 2020. New Address: Northwood House 138 Bromham Road Bedford MK40 2QW. Previous address: 59a Day's Lane Biddenham Bedford MK40 4AE England
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th June 2018. New Address: 59a Day's Lane Biddenham Bedford MK40 4AE. Previous address: 45 Day's Lane Biddenham Bedford MK40 4AE
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th August 2014: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th August 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On 18th November 2011 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th November 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th August 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE on 8th August 2010
filed on: 8th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th August 2010 with full list of members
filed on: 8th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st July 2010 secretary's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(1 page)
|
(288b) On 6th August 2009 Appointment terminated secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(21 pages)
|