(CS01) Confirmation statement with no updates 2023-12-31
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-31
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-31
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 9 Orchard Farm Business Park Barcham Road Ely Cambs CB7 5TU. Change occurred on 2020-02-20. Company's previous address: Unit 7 Ashley Industrial Estate Mereside Soham Ely Cambridgeshire CB7 5EE.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-31
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-31
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-31
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2015-05-01 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-31: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 17 Oliver Street Ampthill Bedford MK45 2SA England on 2014-01-06
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Natural Scenics Ltd Unit D the Sidings Station Road Industrial Estate Ampthill Bedfordshire MK45 2QY on 2013-11-19
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, September 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2013-02-13 secretary's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-13 director's details were changed
filed on: 13th, February 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-31
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit D the Sidingss Station Road Industrial Estate Ampthill Bedfordshire MK45 2QY on 2012-10-01
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-31
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-31
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-25
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 7th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-01-26 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: 55 whitebeam close, kempston bedford bedfordshire MK42 7RW
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: 55 whitebeam close, kempston bedford bedfordshire MK42 7RW
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(12 pages)
|