(CS01) Confirmation statement with no updates 2024/03/07
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2024/03/07 secretary's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024/03/07 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 087018440001 satisfaction in full.
filed on: 27th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/04/12. New Address: Floss & Smile Tring Road Eaton Bray Dunstable LU6 2FW. Previous address: 11 Cow Lane Edlesborough Dunstable LU6 2HT England
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/07
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/07
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/08. New Address: 11 Cow Lane Edlesborough Dunstable LU6 2HT. Previous address: 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT England
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2016/03/07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2015/04/20. New Address: 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT. Previous address: 3 Ashpole Furlong Loughton Milton Keynes MK5 8EA
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/07 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/23 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087018440001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(45 pages)
|
(AP01) New director appointment on 2014/02/10.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/24 from C/O Adl 37Th Floor One Canada Square Canary Wharf London E14 5AA England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2013
| incorporation
|
|