(PSC04) Change to a person with significant control Mon, 12th Feb 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 26th Aug 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Aug 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 15th Sep 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 26th Aug 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Aug 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 26th Aug 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Aug 2019 new director was appointed.
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 26th Aug 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th Nov 2018: 142.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 27 Bedford Street Leighton Buzzard Bedfordshire LU7 1JE England on Sun, 29th Mar 2015 to Unit 23 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 72.00 GBP
filed on: 15th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 40140.00 GBP
filed on: 15th, June 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, May 2014
| resolution
|
Free Download
(27 pages)
|
(AP03) On Thu, 8th May 2014, company appointed a new person to the position of a secretary
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 18th Feb 2014 - 2.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 100000.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(8 pages)
|