(CS01) Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102013250027, created on February 15, 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250026, created on January 27, 2023
filed on: 6th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250016, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250024, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250025, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250022, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250023, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250020, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250021, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250019, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250017, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102013250018, created on December 22, 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102013250013, created on December 17, 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 102013250014, created on December 17, 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 102013250015, created on December 17, 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102013250012, created on June 7, 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250011, created on June 7, 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102013250010, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250003, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250002, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250005, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250004, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250006, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250007, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250008, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 102013250009, created on June 7, 2019
filed on: 8th, June 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102013250001, created on November 28, 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(20 pages)
|
(AD01) New registered office address Unit 2 124 Ampthill Road Bedford MK42 9PP. Change occurred on August 7, 2018. Company's previous address: 31 st. James Way Biddenham Bedford MK40 4UH United Kingdom.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 15, 2018
filed on: 15th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 31 st. James Way Biddenham Bedford MK40 4UH. Change occurred on June 14, 2018. Company's previous address: 32 st James Way Biddenham MK40 4UH England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 12, 2018
filed on: 12th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 st James Way Biddenham MK40 4UH. Change occurred on May 23, 2018. Company's previous address: 82 Ampthill Road Bedford MK42 9JA England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 10, 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 30, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 26, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|