(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st January 2023 secretary's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Waterloo Road Bedford MK40 3PQ. Change occurred on Sunday 1st January 2023. Company's previous address: Penhurst House 352 Battersea Park Road London SW11 3BY United Kingdom.
filed on: 1st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 1st, January 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101398730008, created on Monday 14th November 2022
filed on: 21st, November 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 101398730007, created on Friday 30th September 2022
filed on: 10th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Friday 10th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 101398730004 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 101398730003 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 101398730002 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 101398730001 satisfaction in full.
filed on: 3rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101398730006, created on Friday 21st February 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101398730005, created on Friday 25th October 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Saturday 25th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 25th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Saturday 25th May 2019 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101398730003, created on Thursday 28th July 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101398730004, created on Thursday 28th July 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 101398730002, created on Thursday 30th June 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101398730001, created on Thursday 30th June 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2016
| incorporation
|
Free Download
(28 pages)
|