(AA) Small-sized company accounts made up to 31st December 2021
filed on: 23rd, June 2023
| accounts
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 29th March 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th March 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th November 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th November 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 20th, April 2022
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075808680001 in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th May 2016. New Address: Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Previous address: Hemel Business Centre Westside London Road Hemel Hempstead Hertfordshire HP3 9TD
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 28th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th April 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075808680001
filed on: 12th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, April 2014
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 28th March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) 16th August 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) 16th August 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 16th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Courtenay Lane East Lane Business Park London HA9 7NA England on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th September 2011: 300.00 GBP
filed on: 3rd, October 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 23rd, September 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association
filed on: 23rd, September 2011
| resolution
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|