(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 17th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 17th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ. Change occurred on Friday 25th May 2018. Company's previous address: Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ United Kingdom.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ. Change occurred on Friday 13th October 2017. Company's previous address: PO Box LU7 4AJ Third Floor, Clipper House Billington Road Leighton Buzzard United Kingdomlu7 4Aj United Kingdom.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box LU7 4AJ Third Floor, Clipper House Billington Road Leighton Buzzard United Kingdom LU7 4AJ. Change occurred on Tuesday 6th June 2017. Company's previous address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 1st May 2015
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|