(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th November 2020. New Address: 65 Burgoyne Avenue Wootton Bedford MK43 9RR. Previous address: 19 Edith Avenue Great Denham Bedford MK40 4SL England
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 21st April 2017. New Address: 19 Edith Avenue Great Denham Bedford MK40 4SL. Previous address: 162 Sewell Close Chafford Hundred Grays Essex RM16 6BU England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st September 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 25th January 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
(CH01) On 15th December 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd July 2015. New Address: 162 Sewell Close Chafford Hundred Grays Essex RM16 6BU. Previous address: 162 Southwell Close Chafford Hundred Grays Essex RM16 6AZ England
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th June 2015. New Address: 162 Southwell Close Chafford Hundred Grays Essex RM16 6AZ. Previous address: Flat 197 Southwell Close Chafford Hundred Grays Essex RM16 6AZ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2014 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2014: 100.00 GBP
capital
|
|
(CH01) On 31st January 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 16 703 Hyde Road Manchester M12 5PS United Kingdom on 21st January 2014
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st October 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 5 Rosse Gardens Desvignes Drive London SE13 6PA United Kingdom on 1st November 2012
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(36 pages)
|