AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2021
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(11 pages)
|
SH01 |
123.84 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 11th, September 2019
|
capital |
Free Download
(8 pages)
|
SH01 |
123.84 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 22nd, August 2019
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 3rd April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 3rd April 2019) of a secretary
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 6th September 2016) of a secretary
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
117.64 GBP is the capital in company's statement on Monday 25th January 2016
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2016
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, December 2015
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 21st, December 2015
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, February 2015
|
incorporation |
Free Download
(12 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th January 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
117.64 GBP is the capital in company's statement on Thursday 29th January 2015
|
capital |
|
AD01 |
New registered office address 1 Goldington Road Bedford MK40 3JY. Change occurred on Thursday 29th January 2015. Company's previous address: 61-63 St Peter's Street Bedford Bedfordshire MK40 2PR.
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 10th December 2014
filed on: 19th, December 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
117.64 GBP is the capital in company's statement on Wednesday 10th December 2014
filed on: 19th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, December 2014
|
resolution |
|
AP03 |
Appointment (date: Tuesday 9th December 2014) of a secretary
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th December 2014.
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 31st, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st January 2014
|
capital |
|
CH01 |
On Friday 31st January 2014 director's details were changed
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st January 2014 from 61-63 St Peter's Street Bedford Bedfordshire MK40 2PR
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 31st January 2014 director's details were changed
filed on: 31st, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th January 2013
filed on: 30th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th January 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th January 2011
filed on: 28th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2010
filed on: 27th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/07/2009 from 9 goldington road bedford bedfordshire MK40 3JY
filed on: 1st, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/2009 from 96 castle road bedford MK40 3QR united kingdom
filed on: 27th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On Thursday 26th March 2009 Director appointed
filed on: 26th, March 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 19th, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 3rd, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 3rd March 2009 Appointment terminated director
filed on: 3rd, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, January 2009
|
incorporation |
Free Download
(13 pages)
|