AA |
Micro company accounts made up to 28th February 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 7th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 23rd, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 17th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 26th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th June 2017. New Address: Provincial House 3 Goldington Road Bedford Beds MK40 3JY. Previous address: 20 Canberra Close London NW4 4SZ England
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: 20 Canberra Close London NW4 4SZ. Previous address: 26 Wedgwood Road Bedford MK41 7NW England
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 25th, May 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
13th April 2017 - the day director's appointment was terminated
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2016
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
20th October 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2016. New Address: 26 Wedgwood Road Bedford MK41 7NW. Previous address: 76 Chaucer Road Flat 2 Bedford MK40 2AP
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
20th October 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
20th October 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2016, no shareholders list
filed on: 15th, September 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th September 2016
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 3rd, May 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd February 2016
filed on: 28th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th June 2015, no shareholders list
filed on: 14th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 17th, May 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
1st August 2014 - the day secretary's appointment was terminated
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2014. New Address: 76 Chaucer Road Flat 2 Bedford MK40 2AP. Previous address: 52 1St Floor Harpur Street Bedford Bedfordshire MK40 2QT
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2014, no shareholders list
filed on: 11th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 30th, April 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Christopher Plummer Flat 4 76 Chaucer Road Bedford Bedfordshire MK40 2AP United Kingdom on 25th February 2014
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2013, no shareholders list
filed on: 9th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 25th, April 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 17th November 2012 director's details were changed
filed on: 10th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th June 2012, no shareholders list
filed on: 10th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 28th February 2012
filed on: 14th, October 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th June 2011, no shareholders list
filed on: 13th, June 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
14th September 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 14th September 2010
filed on: 14th, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
14th September 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2010
|
incorporation |
Free Download
(24 pages)
|