AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(127 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, May 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/04/23
filed on: 2nd, May 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 2nd, May 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2nd May 2023: 0.01 GBP
filed on: 2nd, May 2023
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(136 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, August 2021
|
accounts |
Free Download
(110 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, May 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP. Previous address: Parts of Units 3&4, Trinity Gardens Bromham Road Bedford MK40 2BP England
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th March 2019. New Address: Parts of Units 3&4, Trinity Gardens Bromham Road Bedford MK40 2BP. Previous address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 24th November 2017. New Address: Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP. Previous address: Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ. Previous address: C/O Woodfines Llp 352 Silbury Boulevard Milton Keynes MK9 2AF England
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ at an unknown date
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 7th, October 2015
|
auditors |
Free Download
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 13th April 2015 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th April 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 17515.15 GBP
|
capital |
|
AD02 |
Register inspection address changed from C/O Woodfines Llp 226-228 Upper Fifth Street Regency Court Milton Keynes MK9 2HR England at an unknown date
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 13th April 2013 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 12th, April 2013
|
accounts |
Free Download
(16 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 27th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2012 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 11th, April 2012
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Princeton Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ on 28th February 2012
filed on: 28th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 25th, July 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 13th April 2011 with full list of members
filed on: 5th, May 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 8th, September 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 13th April 2010 with full list of members
filed on: 13th, April 2010
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th March 2010 with full list of members
filed on: 8th, April 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 30th, June 2009
|
resolution |
Free Download
(13 pages)
|
190 |
Location of debenture register
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from suite 4 princeton court pilgrim centre bedford bedfordshire MK41 7PZ
filed on: 27th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 27th April 2009 with shareholders record
filed on: 27th, April 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of financial assistance for the acquisition of shares
filed on: 8th, April 2008
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, April 2008
|
resolution |
Free Download
(13 pages)
|
122 |
S-div
filed on: 8th, April 2008
|
capital |
Free Download
(1 page)
|
123 |
Gbp nc 40000/79000/04/08
filed on: 8th, April 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 8th, April 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2008 from seventh floor 90 high holborn london WC1V 6XX
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2008
|
incorporation |
Free Download
(21 pages)
|