(AA) Total exemption full accounts data made up to 2022-03-30
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080006550011, created on 2021-09-29
filed on: 8th, October 2021
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 080006550010 in full
filed on: 21st, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080006550009 in full
filed on: 13th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080006550010, created on 2019-11-01
filed on: 20th, November 2019
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 080006550006 in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-21
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB. Change occurred on 2018-10-04. Company's previous address: 1 Victoria Street Dunstable Bedfordshire LU6 3AZ.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080006550009, created on 2018-05-09
filed on: 16th, May 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2018-03-21
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080006550007, created on 2018-01-12
filed on: 23rd, January 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080006550008, created on 2018-01-12
filed on: 23rd, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080006550006, created on 2017-06-16
filed on: 30th, June 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-21
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080006550005, created on 2015-10-30
filed on: 3rd, November 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 080006550004, created on 2015-10-29
filed on: 31st, October 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-21
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-02: 2.00 GBP
capital
|
|
(MR01) Registration of charge 080006550003, created on 2015-02-20
filed on: 11th, March 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014-04-04 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-04 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-21
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080006550002
filed on: 14th, August 2013
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 080006550001
filed on: 2nd, August 2013
| mortgage
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 2012-03-21: 2.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On 2012-07-01 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-07-01 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-21
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-17
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(36 pages)
|