(PSC02) Notification of a person with significant control Sat, 1st Jul 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Aug 2022. New Address: Suite S2, 3 Trinity Garden 9-11 Bromham Road Bedford MK40 2BP. Previous address: Suite S2,3 Trinity Gardens Bromham Road Bedford MK40 2BP England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th May 2022. New Address: Suite S2,3 Trinity Gardens Bromham Road Bedford MK40 2BP. Previous address: Suite S2, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP England
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 20th May 2022. New Address: Suite S2, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP. Previous address: Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP England
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP. Previous address: Mcp House 5 Melbourne Street Bedford MK42 9AX England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP. Previous address: Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 30th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 15th Dec 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Nov 2021. New Address: Mcp House 5 Melbourne Street Bedford MK42 9AX. Previous address: 4 Henderson Way Kempston Bedford MK42 8NP England
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Apr 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Feb 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 15th Feb 2021: 100.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Jan 2021
filed on: 13th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Jan 2021. New Address: 4 Henderson Way Kempston Bedford MK42 8NP. Previous address: 22 Rosebery Avenue London EC1R 4RJ England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 12th Jan 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Oct 2020 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Oct 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 20th Oct 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 11th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Jul 2020. New Address: 22 Rosebery Avenue London EC1R 4RJ. Previous address: 37 Picasso Way Shoeburyness Southend on Sea S53 9XA England
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th May 2020. New Address: 37 37 Picasso Way Shoeburyness Southend on Sea S53 9XA. Previous address: 130 Old Street London EC1V 9BD England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th May 2020. New Address: 37 Picasso Way Shoeburyness Southend on Sea S53 9XA. Previous address: 37 37 Picasso Way Shoeburyness Southend on Sea S53 9XA United Kingdom
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th May 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Oct 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Oct 2019 new director was appointed.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(27 pages)
|