(CS01) Confirmation statement with updates 24th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082034350006, created on 23rd August 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 082034350005, created on 28th April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 18th January 2023: 2.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, January 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 18th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, January 2023
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 7th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP on 9th November 2022 to 6 Water End Barns New Water End Eversholt Bedfordshire MK17 9EA
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 082034350004 in full
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082034350004, created on 17th September 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 082034350002 in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 28th February 2021 from 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082034350003, created on 11th May 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 24th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082034350002, created on 18th October 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 10th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 10th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th August 2016
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 082034350001 in full
filed on: 13th, January 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082034350001, created on 29th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st August 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 8 Highfield House the Hawthorns Flitwick MK45 1FN on 3rd March 2015 to Yard 1 Barton Industrial Estate, Faldo Road Barton-Le-Clay Bedford MK45 4RP
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 108 Highfield House the Hawthorns Flitwick MK45 1FN on 20th November 2014 to Unit 8 Highfield House the Hawthorns Flitwick MK45 1FN
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th October 2013
filed on: 26th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Ashby Drive Barton-Le-Clay Bedford MK45 4SA United Kingdom on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(7 pages)
|