(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS. Change occurred on April 17, 2018. Company's previous address: Canal Grove Stables Grove Leighton Buzzard Bedfordshire LU7 0QU.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 16, 2013. Old Address: 40 Poplar Road Kensworth Dunstable Bedfordshire LU6 3RS
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On November 14, 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On November 14, 2012 secretary's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 7, 2011. Old Address: 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom
filed on: 7th, September 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 26, 2010. Old Address: 21 Manor Road Caddington Beds LU1 4EE
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, June 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 16, 2007 (Secretary's particulars changed)
annual return
|
|
(363s) Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to July 16, 2007 (Secretary's particulars changed)
annual return
|
|
(288a) On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2006 New director appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2006 New secretary appointed
filed on: 7th, August 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 7th, August 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on June 1, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 7th, August 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on June 1, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Director resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 28, 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, June 2006
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, June 2006
| resolution
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, June 2006
| resolution
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, June 2006
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(15 pages)
|