(CS01) Confirmation statement with no updates November 25, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Windmill Close Bedford MK41 0HB England to 26 Halsey Road Kempston Bedford MK42 8AT on March 16, 2023
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 25, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 10, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 11, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 23, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 23, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 27, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 27, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 27, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Heron Quay Bedford MK40 1th United Kingdom to 4 Windmill Close Bedford MK41 0HB on April 21, 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2019
| incorporation
|
Free Download
(13 pages)
|