(CS01) Confirmation statement with no updates 2024-01-11
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Excel House 3 Duke Street Bedford MK40 3HR. Change occurred on 2018-03-14. Company's previous address: Mayfair House 11 Lurke Street Bedford MK40 3HZ.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-17
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-01-16
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-16
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-04-12
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-25
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-06-29
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-29
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-28
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-25
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-25
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073569240002
filed on: 14th, June 2014
| mortgage
|
Free Download
(40 pages)
|
(AA01) Previous accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073569240001
filed on: 8th, February 2014
| mortgage
|
Free Download
(45 pages)
|
(AP01) New director was appointed on 2013-11-08
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-25
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-25: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-06-03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Granary, Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS United Kingdom on 2013-04-30
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-25
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2011-08-31 (was 2012-01-31).
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-08-25: 200.00 GBP
filed on: 10th, October 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-08-25: 200.00 GBP
filed on: 10th, October 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-25
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, August 2010
| incorporation
|
|