(AA) Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(127 pages)
|
(SH20) Statement by Directors
filed on: 2nd, May 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/04/23
filed on: 2nd, May 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 2nd, May 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2nd May 2023: 0.01 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(136 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, August 2021
| accounts
|
Free Download
(110 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: 26th March 2019. New Address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP. Previous address: Parts of Units 3&4, Trinity Gardens Bromham Road Bedford MK40 2BP England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th March 2019. New Address: Parts of Units 3&4, Trinity Gardens Bromham Road Bedford MK40 2BP. Previous address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: 24th November 2017. New Address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP. Previous address: Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ. Previous address: C/O Woodfines Llp 352 Silbury Boulevard Milton Keynes MK9 2AF England
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ at an unknown date
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 7th, October 2015
| auditors
|
Free Download
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th April 2014: 17515.15 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Woodfines Llp 226-228 Upper Fifth Street Regency Court Milton Keynes MK9 2HR England at an unknown date
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(16 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Princeton Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 13th April 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 13th April 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2009
| resolution
|
Free Download
(13 pages)
|
(190) Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from suite 4 princeton court pilgrim centre bedford bedfordshire MK41 7PZ
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 27th April 2009 with shareholders record
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of financial assistance for the acquisition of shares
filed on: 8th, April 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, April 2008
| resolution
|
Free Download
(13 pages)
|
(122) S-div
filed on: 8th, April 2008
| capital
|
Free Download
(1 page)
|
(123) Gbp nc 40000/79000/04/08
filed on: 8th, April 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(21 pages)
|