(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2022. New Address: 6 Water End Barns New Water End Eversholt Bedfordshire MK17 9EA. Previous address: Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP England
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st August 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 093165480002 in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093165480001 in full
filed on: 10th, June 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) 26th March 2019 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st September 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093165480002, created on 17th January 2018
filed on: 2nd, February 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 093165480001, created on 12th January 2018
filed on: 15th, January 2018
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th May 2017
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2016. New Address: Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP. Previous address: Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP England
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2016. New Address: Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP. Previous address: Unit 8 Highfield House the Hawthorns Flitwick MK45 1FN United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(7 pages)
|