(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/08
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/08
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/08
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Ridgway Road Luton Beds LU2 7RP on 2019/01/09 to Proctor Way Luton Bedfordshire LU2 9PE
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/01/07 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/07 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/01 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/07
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/07
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/07 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/04/08
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/08
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/08
filed on: 5th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/08
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/08
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/08
filed on: 23rd, May 2013
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/08
filed on: 23rd, April 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2012/02/07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/02/07 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/10/31 from C/O Keens Shay Keens Limited Christchurch House Upper George Street Luton Beds LU1 2RS United Kingdom
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011/04/08 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/08
filed on: 11th, April 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2011/04/08 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/08
filed on: 22nd, April 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2010/04/08 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/04/22 from Christchurch House Upper George Street Luton Beds LU1 2RS
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/04/08 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/04/17 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/04/2009 from christchurch house upper george street luton beds LU1 2RS uk
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/04/30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/04/29 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2008
| incorporation
|
Free Download
(17 pages)
|