(MR01) Registration of charge 103205040003, created on October 26, 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 103205040002, created on October 26, 2023
filed on: 2nd, November 2023
| mortgage
|
Free Download
(10 pages)
|
(AD01) New registered office address 41 High Street Royston SG8 9AW. Change occurred on September 13, 2023. Company's previous address: Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD. Change occurred on December 18, 2021. Company's previous address: Victoria House Shortmead Street Biggleswade SG18 0AP United Kingdom.
filed on: 18th, December 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 31, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 31, 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 31, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 103205040001, created on August 21, 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(54 pages)
|