CS01 |
Confirmation statement with updates 15th February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 21st February 2020
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th February 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th February 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, August 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Regent House 5-7 Melbourne Street Bedford MK42 9AX on 9th July 2014
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th February 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th February 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 1st July 2011 secretary's details were changed
filed on: 9th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th February 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Midland House 41 King Street Luton Bedfordshire LU1 2DW England on 1st March 2011
filed on: 1st, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th February 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 27th June 2010 secretary's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th June 2010 director's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2010 to 31st March 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(1 page)
|
CH03 |
On 3rd March 2010 secretary's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th February 2010 with full list of members
filed on: 3rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Midland House 41 Kings Street Luton Bedfordshire LU2 2DW on 19th February 2010
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 29th, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2009
|
incorporation |
Free Download
(13 pages)
|