(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-03-27
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2022-11-25
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-03-27
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2021-11-25
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-25
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-23
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2021-06-11: 39.00 GBP
filed on: 14th, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-27
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2020-10-27
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-08
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-04-28
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-27
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-08-15 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-27
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-03-27
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-27
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on 2017-04-19
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-04-19
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP04) On 2017-04-19 - new secretary appointed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-04-01
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-27 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB England to 42 High Street Flitwick Bedford MK45 1DU on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-03-01
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-10-26
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-07
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-07
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS England to Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 2015-09-14
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AP04) On 2015-04-24 - new secretary appointed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-27 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-24: 38.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
(TM02) Secretary appointment termination on 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from C/O Mr Julian Chitty Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW to Ringley House 349 Royal College Street London NW1 9QS on 2015-04-24
filed on: 24th, April 2015
| address
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-27 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-04-22
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD United Kingdom on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-27 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(21 pages)
|