Confirmation statement. Statement with no updates. |
2023-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-06 |
View Report |
Persons with significant control. Change date: 2016-08-13. Psc name: Mr Alan John Ramsbottom. |
2020-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Address. New address: 7a Plantation Road Leighton Buzzard LU7 3HJ. Old address: 135 High Street North Dunstable LU6 1JN England. Change date: 2018-07-20. |
2018-07-20 |
View Report |
Gazette. Gazette notice compulsory. |
2018-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-28 |
View Report |
Address. Old address: 94 Midland Road Luton Bedfordshire LU2 0BL. New address: 135 High Street North Dunstable LU6 1JN. Change date: 2017-09-21. |
2017-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-08-20 |
View Report |
Gazette. Gazette notice compulsory. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Officers. Officer name: Primrose Dorothy Ramsbottom. Termination date: 2015-01-31. |
2015-09-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-08-05 |
View Report |
Gazette. Gazette notice compulsory. |
2015-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Officers. Termination date: 2014-08-01. Officer name: Primrose Dorothy Ramsbottom. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-09 |
View Report |
Officers. Officer name: Primrose Dorothy Ramsbottom. Change date: 2010-04-30. |
2010-09-09 |
View Report |
Officers. Officer name: Alan John Ramsbottom. Change date: 2010-04-30. |
2010-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-28 |
View Report |
Annual return. Legacy. |
2009-07-27 |
View Report |
Annual return. Legacy. |
2008-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-09 |
View Report |
Annual return. Legacy. |
2007-10-02 |
View Report |
Annual return. Legacy. |
2006-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-26 |
View Report |
Annual return. Legacy. |
2005-07-18 |
View Report |