(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Eastway Enterprise Centre Paynes Park Hitchin SG5 1EH England on Thu, 30th Mar 2023 to 14 Coningsbury Lane Shortstown Bedford MK42 0PW
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O It All Figures Ltd 3 Rosemary Lane Lower Stondon Henlow SG16 6NG England on Tue, 30th Mar 2021 to C/O Eastway Enterprise Centre Paynes Park Hitchin SG5 1EH
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Aug 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Aug 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 the Links Kempston Bedford MK42 7JS England on Thu, 19th Oct 2017 to 20 Woodland Drive Bromham Bedford MK43 8JU
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Woodland Drive Bromham Bedford MK43 8JU England on Thu, 19th Oct 2017 to C/O It All Figures Ltd 3 Rosemary Lane Lower Stondon Henlow SG16 6NG
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Oct 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Oct 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Norman Croft Shefford Bedfordshire SG17 5GL on Fri, 22nd May 2015 to 7 the Links Kempston Bedford MK42 7JS
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(8 pages)
|