(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 31st December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Holywell Road Studham Dunstable LU6 2PA. Change occurred on Tuesday 7th February 2023. Company's previous address: Unit 99 Oakley Road Luton LU4 9GE.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 31st December 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st December 2022 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 25th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
(CH01) On Tuesday 23rd December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 99 Oakley Road Luton LU4 9GE. Change occurred on Wednesday 11th February 2015. Company's previous address: Unit 12 Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
(AD01) Change of registered office on Friday 1st February 2013 from P T O Climate Control Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st January 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2013
| incorporation
|
|