(CS01) Confirmation statement with no updates 2nd November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Unit E27, Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL England on 22nd May 2023 to Unit B8 Basepoint 110 Great Marlings Luton LU2 8DL
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108252990005, created on 28th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 108252990006, created on 28th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(34 pages)
|
(CH01) On 21st November 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Lmj Accountants, Mr3 Basepoint 110 Great Marlings Butterfield Luton Bedfordshire LU2 8DL England on 21st November 2022 to Unit E27, Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Lmj Accountants, Rm3 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL England on 5th November 2021 to C/O Lmj Accountants, Mr3 Basepoint 110 Great Marlings Butterfield Luton Bedfordshire LU2 8DL
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from B8 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL England on 14th October 2021 to C/O Lmj Accountants, Rm3 Basepoint C/O Lmj Accountants, Rm3 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Lmj Accountants, Rm3 Basepoint C/O Lmj Accountants, Rm3 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL England on 14th October 2021 to C/O Lmj Accountants, Rm3 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st September 2021
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 108252990004 in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL on 2nd November 2020 to B8 Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Old Bond Street London W1S 4AP on 16th September 2020 to Basepoint 110 Great Marlings Luton Bedfordshire LU2 8DL
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th July 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 108252990004, created on 18th December 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2nd October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108252990003, created on 31st July 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108252990002, created on 18th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 108252990001, created on 18th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd October 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th June 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 1st June 2018 to 24 Old Bond Street London W1S 4AP
filed on: 1st, June 2018
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 4th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2nd August 2017 to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
filed on: 2nd, August 2017
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 2nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|