Confirmation statement. Statement with no updates. |
2023-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-01 |
View Report |
Address. Change date: 2018-03-14. Old address: Mayfair House 11 Lurke Street Bedford Bedfordshire MK40 3HZ. New address: Excel House 3 Duke Street Bedford MK40 3HR. |
2018-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-20 |
View Report |
Officers. Officer name: Jane Chiodini. Change date: 2010-01-01. |
2010-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-18 |
View Report |
Annual return. Legacy. |
2009-06-01 |
View Report |
Address. Description: Registered office changed on 01/06/2009 from 30A mill street bedford bedfordshire MK40 3HD. |
2009-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-20 |
View Report |
Annual return. Legacy. |
2008-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2007-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-03 |
View Report |
Annual return. Legacy. |
2006-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-28 |
View Report |
Accounts. Legacy. |
2005-09-26 |
View Report |
Annual return. Legacy. |
2005-05-16 |
View Report |
Capital. Description: Ad 01/06/04--------- £ si 2@1=2 £ ic 4/6. |
2004-07-06 |
View Report |
Capital. Description: Ad 01/05/04--------- £ si 3@1=3 £ ic 1/4. |
2004-05-26 |
View Report |
Address. Description: Registered office changed on 24/05/04 from: 9 lavenham drive biddenham bedfordshire MK40 4QR. |
2004-05-24 |
View Report |
Address. Description: Registered office changed on 11/05/04 from: hill house, shelton road upper dean cambridgeshire PE28 0NQ. |
2004-05-11 |
View Report |
Officers. Description: New secretary appointed. |
2004-05-11 |
View Report |
Officers. Description: New director appointed. |
2004-05-11 |
View Report |
Officers. Description: Secretary resigned. |
2004-05-07 |
View Report |
Officers. Description: Director resigned. |
2004-05-07 |
View Report |