(CS01) Confirmation statement with no updates 2024-01-26
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Lake House Market Hill Royston Herts SG8 9JN on 2022-07-12
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-08-03 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-03 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS United Kingdom to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-03
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-11-23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-01-26
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-05-16
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-16: 320.00 GBP
filed on: 25th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-05-16
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-16
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 24th, May 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-16
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-01-31 to 2019-03-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(46 pages)
|