(AD01) Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 38 De Montfort Street Leicester LE1 7GS on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 20, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Unit 27, Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP United Kingdom to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on March 15, 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 8, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 8, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095958910003, created on June 21, 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095958910002, created on June 4, 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On February 15, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095958910001, created on October 16, 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 23, 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 23, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 23, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Unit 14, Premier Business Park Dencora Way Luton Bedfordshire LU3 3HP United Kingdom to Unit 27, Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP on November 15, 2018
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 7, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 7, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 7, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 1, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On November 14, 2016 secretary's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2017 to March 31, 2017
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 3, 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on May 18, 2015: 100.00 GBP
capital
|
|