(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2023/12/08 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) 2023/12/08 - the day secretary's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/11/27 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/08/28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2019/06/24 secretary's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/09/06 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, August 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2016/09/08. New Address: Unit 1 Crawley Crossing Bedford Road Husborne Crawley Beds MK43 0UT. Previous address: Unit 1 Crawley Crossing Bedford Road Husbourne Crawley Beds MK43 0UT England
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/08. New Address: Unit 1 Crawley Crossing Bedford Road Husbourne Crawley Beds MK43 0UT. Previous address: Unit S1 Cherrycourt Way Leighton Buzzard Beds LU7 4UH
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/18 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/18 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/11/03. New Address: Unit S1 Cherrycourt Way Leighton Buzzard Beds LU7 4UH. Previous address: Unit 12 Young's Industrial Estate Stanbridge Road Leighton Buzzard Beds LU7 4QB
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/18 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/18 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/06/18 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/06/29 from Unit 12 Young's Industrial Estate Stanbridge Road Leighton Buzzard Beds LU7 4QB United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/06/18 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2010/08/05 from Glover and Co Unit 2 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/06/18 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/18 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/10 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 23rd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/07/30 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/08/29 with shareholders record
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/11/07 from: 22 friary fields dunstable bedfordshire LU6 3HZ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: 22 friary fields dunstable bedfordshire LU6 3HZ
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/18 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/18 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/06/18. Value of each share 1 £, total number of shares: 100.
filed on: 18th, June 2007
| capital
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/18 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/06/18. Value of each share 1 £, total number of shares: 100.
filed on: 18th, June 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2007/06/18 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|