(CS01) Confirmation statement with no updates 2024-02-02
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 13th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 6th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 17th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 80 Birchwood Avenue Hatfield AL10 0PS. Change occurred on 2020-07-13. Company's previous address: The Coach House Montpelier Mews High Street South Dunstable Bedfordshire LU6 3SH.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 20th, February 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 13th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 20th, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-02-03
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-11
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-07-31
filed on: 9th, March 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-04: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-07-31
filed on: 20th, April 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 4th, February 2015
| annual return
|
|
(AD01) New registered office address The Coach House Montpelier Mews High Street South Dunstable Bedfordshire LU6 3SH. Change occurred on 2015-01-09. Company's previous address: 31 Westbury Close Townsend Industrial Estate Houghton Regis Dunstable Beds LU5 5BL.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-07-31
filed on: 4th, April 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-03: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-07-31
filed on: 21st, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Coach House Montpelier Mews High Street South Dunstable Bedfordshire LU6 3SH United Kingdom on 2011-11-02
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-07-31
filed on: 24th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-02
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2011-02-01 secretary's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-02-28 to 2011-07-31
filed on: 16th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-02-12) of a secretary
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-02-08
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(43 pages)
|