(CS01) Confirmation statement with no updates January 8, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078886680008, created on December 22, 2023
filed on: 5th, January 2024
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 078886680007, created on December 22, 2023
filed on: 2nd, January 2024
| mortgage
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078886680005, created on December 13, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078886680006, created on December 13, 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 25, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078886680004, created on June 12, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 21, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 11 George Street West Luton LU1 2BJ. Change occurred on September 29, 2017. Company's previous address: C/O Ivy House 132 Old Bedford Road Luton Bedfordshire LU2 7HH.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078886680003, created on September 14, 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 078886680002, created on August 25, 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 1, 2016
filed on: 22nd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078886680001
filed on: 14th, June 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(23 pages)
|