(CS01) Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 10th Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 10th Dec 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 30th Nov 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 Mill Street Bedford MK40 3HD England on Mon, 19th Dec 2016 to 27 st. Cuthberts Street Bedford MK40 3JG
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Old Bath Road Newbury Berkshire RG14 1QL on Wed, 23rd Sep 2015 to 30 Mill Street Bedford MK40 3HD
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 22nd Jan 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 3rd Jan 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Dec 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Dec 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 19th Jul 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) On Thu, 28th Jan 2010, company appointed a new person to the position of a secretary
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 26th Jan 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 14th Jan 2009 with complete member list
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/11/2008 from 21/22 park way newbury berks RG14 1EE
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(13 pages)
|