(AD01) Registered office address changed from Unit 10 D Britannia Industrial Estate 117-125 Leagrave Road Luton LU3 1RJ England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-07-31
filed on: 31st, July 2024
| address
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2024-06-18
filed on: 18th, June 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-06-18
filed on: 18th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-06-18
filed on: 18th, June 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-08
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2023-07-27
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-12
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-07-09
filed on: 9th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-09
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 128866420001 in full
filed on: 15th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-23
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 128866420001, created on 2022-05-13
filed on: 19th, May 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP03) On 2022-03-23 - new secretary appointed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-23
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-17
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-17
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2021-07-15 secretary's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-07-15 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-15
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 10 D Britannia Industrial Estate 117-125 Leagrave Road Luton LU3 1RJ on 2021-07-15
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2020
| incorporation
|
Free Download
(30 pages)
|