(AD01) Change of registered address from 59 Union Street Dunstable LU6 1EX England on 2024/02/09 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/08/16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023/06/30
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/16
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022/02/01 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/01 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/16
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/08/16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/08/16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on 2016/12/31
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/06
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Warwick Close Aston Clinton Aylesbury Buckinghamshire HP22 5JF on 2016/11/24 to 59 Union Street Dunstable LU6 1EX
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/06
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/06
filed on: 6th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/06
capital
|
|
(CH01) On 2014/06/13 director's details were changed
filed on: 6th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/13 director's details were changed
filed on: 6th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Robin Hill Berkhamsted Hertfordshire HP4 2HX on 2014/09/21 to 2 Warwick Close Aston Clinton Aylesbury Buckinghamshire HP22 5JF
filed on: 21st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/06
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, April 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, April 2013
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/06
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/06
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/12/06
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/01/14
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|