CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Monday 12th September 2022 director's details were changed
filed on: 8th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th September 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bedford Technology Park Bedford Technology Park Thurleigh Bedford MK44 2YA United Kingdom to 11 Abbey Court Fraser Road Priory Business Park Bedford MK44 3WH on Monday 7th November 2022
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 12th September 2022 director's details were changed
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th January 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 21st August 2019.
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, September 2019
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2019
|
capital |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 21st August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bedford Technology Park Thurleigh Bedford MK44 2YA United Kingdom to Bedford Technology Park Bedford Technology Park Thurleigh Bedford MK44 2YA on Tuesday 4th July 2017
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, March 2016
|
resolution |
Free Download
|
SH01 |
524686.00 GBP is the capital in company's statement on Monday 14th March 2016
filed on: 15th, March 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 14/03/16
filed on: 15th, March 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, March 2016
|
capital |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
filed on: 15th, March 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2016
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Bedford Technology Park Thurleigh Bedford MK44 2YA on Tuesday 9th February 2016
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, November 2015
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, June 2015
|
resolution |
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 15th April 2015
filed on: 22nd, June 2015
|
capital |
Free Download
(5 pages)
|
CH01 |
On Friday 10th April 2015 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, February 2014
|
resolution |
Free Download
(22 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, February 2014
|
incorporation |
Free Download
(20 pages)
|
SH02 |
Sub-division of shares on Thursday 20th February 2014
filed on: 26th, February 2014
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 24th February 2014 from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA
filed on: 24th, February 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 29th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2011
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|