(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 81 Stoke Road Linslade Leighton Buzzard Bedfordshire LU7 2SP England to 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE on June 10, 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS to 81 Stoke Road Linslade Leighton Buzzard Bedfordshire LU72SP on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 14, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 13, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|