(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Apr 2017
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2020 from Thu, 30th Apr 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom on Fri, 26th Feb 2021 to 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on Fri, 26th Feb 2021 to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sun, 22nd Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107365150003, created on Fri, 6th Apr 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 107365150002, created on Fri, 6th Apr 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107365150001, created on Fri, 19th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(56 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(10 pages)
|