(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066874190004, created on Fri, 30th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(52 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 22nd Jan 2021. New Address: 314 Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: 15 Marlborough Road Luton LU3 1EF England
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Jan 2021. New Address: Regus Midsummer Court 314Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: 314 Midsummer Boulevard Milton Keynes MK9 2UB England
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: 15 Marlborough Road Luton LU3 1EF. Previous address: Unit 1a Langley End Langley Hitchin Hertfordshire SG4 7PT
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Wed, 5th Apr 2017 - the day secretary's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066874190003, created on Mon, 13th Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 066874190002, created on Mon, 13th Apr 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Sep 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Sep 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 2nd Sep 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(10 pages)
|
(AP03) New secretary appointment on Wed, 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Sep 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Wed, 9th Jun 2010 - the day secretary's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2010
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 23rd Sep 2009 with shareholders record
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/04/2009 from 55B hibbert street luton beds LU1 3UU uk
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 15th Oct 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 2nd Oct 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 3rd Sep 2008 Appointment terminated director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2008
| incorporation
|
Free Download
(14 pages)
|