(AD01) Change of registered address from Unit C8 Gosforth Close Sandy Business Park Sandy Bedfordshire SG19 1RB England on 16th January 2024 to 9 Goldington Road Bedford Bedfordshire MK40 3JY
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd January 2023
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Lime Avenue Beeston Sandy Beds SG19 1GA England on 15th September 2021 to Unit C8 Gosforth Close Sandy Business Park Sandy Bedfordshire SG19 1RB
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 13th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th September 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th June 2019 to 31st March 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lakers Suite 3 Galley House Moon Lane Barnet Herts EN5 5YL on 21st December 2017 to 15 Lime Avenue Beeston Sandy Beds SG19 1GA
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 High Trees New Barnet Hertfordshire EN4 9QQ United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|