(CS01) Confirmation statement with updates 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4-6 the Broadway Bedford MK40 2TE England on 29th October 2023 to Bridge House Sherington Newport Pagnell MK16 9JA
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074730710001, created on 23rd August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Cavan Way Broughton Milton Keynes MK10 9LY on 28th July 2021 to 4-6 the Broadway Bedford MK40 2TE
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st May 2018 secretary's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 1st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Barking Close Luton Bedfordshire LU4 9HG United Kingdom on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2011
filed on: 1st, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2010
| incorporation
|
|