(AD01) Address change date: Fri, 21st Jul 2023. New Address: 19-21 Manor Road Caddington Bedfordshire LU1 4EE. Previous address: The Paddocks Springfield Road Eaton Bray Dunstable Bedfordshire LU6 2JT
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 051774820008, created on Tue, 6th Jul 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 051774820009, created on Tue, 6th Jul 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(14 pages)
|
(CH01) On Fri, 15th Dec 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 051774820007, created on Tue, 4th Oct 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 051774820006, created on Tue, 4th Oct 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Sep 2013 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 2nd Aug 2013 - the day director's appointment was terminated
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 2nd Aug 2013. Old Address: the Paddocks, Springfield Road Wellhead Dunstable Beds LU6 2JT
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On Tue, 9th Aug 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 13th Jul 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jul 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jul 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jul 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jul 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 21st Aug 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 24th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 17th Jul 2008 with shareholders record
filed on: 17th, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 7th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Sat, 3rd Nov 2007 with shareholders record
filed on: 3rd, November 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to Sat, 3rd Nov 2007 with shareholders record
filed on: 3rd, November 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) Sat, 3rd Nov 2007 Annual return (Director's particulars changed)
annual return
|
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, February 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 8th Aug 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 8th Aug 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 25/11/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 9QE
filed on: 25th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/11/05 from: one high street, chalfont st peter, gerrards cross bucks SL9 9QE
filed on: 25th, November 2005
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 25th Aug 2005 with shareholders record
filed on: 25th, August 2005
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 25th Aug 2005 with shareholders record
filed on: 25th, August 2005
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/05 to 30/11/05
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/05 to 30/11/05
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, December 2004
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2004
| incorporation
|
Free Download
(19 pages)
|