(AA) Total exemption full accounts data made up to 29th February 2024
filed on: 28th, August 2024
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079452710018, created on 1st July 2024
filed on: 6th, July 2024
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 20th March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th March 2023. New Address: 4 North Lane Haynes Bedfordshire MK45 3PW. Previous address: 91 Dunstable Road Caddington Luton Bedfordshire LU1 4AN England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079452710017, created on 6th January 2023
filed on: 10th, January 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079452710015, created on 6th January 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 079452710014, created on 6th January 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079452710016, created on 6th January 2023
filed on: 9th, January 2023
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 25th October 2022. New Address: 91 Dunstable Road Caddington Luton Bedfordshire LU1 4AN. Previous address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN United Kingdom
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) 31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079452710013, created on 15th March 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079452710012, created on 27th November 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 5th September 2019. New Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN. Previous address: 15 High Street Olney Buckinghamshire MK46 4EB England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079452710011, created on 18th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 079452710008 in full
filed on: 11th, April 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079452710010, created on 15th March 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079452710009, created on 7th February 2019
filed on: 12th, February 2019
| mortgage
|
Free Download
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079452710007, created on 28th February 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079452710008, created on 6th December 2016
filed on: 24th, February 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079452710006, created on 14th June 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 079452710005, created on 10th February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd November 2016. New Address: 15 High Street Olney Buckinghamshire MK46 4EB. Previous address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN United Kingdom
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079452710004, created on 31st March 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 10th February 2016
filed on: 10th, March 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079452710003, created on 9th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 079452710002, created on 9th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(15 pages)
|
(AD01) Address change date: 25th June 2015. New Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN. Previous address: 136/140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 079452710001
filed on: 14th, August 2013
| mortgage
|
Free Download
(7 pages)
|
(CH01) On 11th February 2012 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 13th February 2012 - the day director's appointment was terminated
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(36 pages)
|