(AA01) Accounting period ending changed to Thursday 31st August 2023 (was Sunday 31st December 2023).
filed on: 5th, April 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd June 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 9th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th June 2020
filed on: 18th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 the Hollingdon Depot Stewkley Road Soulbury Bedfordshire LU7 0DF. Change occurred on Wednesday 26th February 2020. Company's previous address: Unit 1 the Holldingdon Depot Stewkley Road Soulbury Bedfordshire LU7 0DF England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 the Holldingdon Depot Stewkley Road Soulbury Bedfordshire LU7 0DF. Change occurred on Wednesday 26th February 2020. Company's previous address: Peartree Cottage Lutterworth Road Cosby Leicester Leicestershire LE9 1RH.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 15th February 2020.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 15th February 2020) of a secretary
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 15th February 2020
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Peartree Cottage Lutterworth Road Cosby Leicester Leicestershire LE9 1RH. Change occurred on Friday 24th August 2018. Company's previous address: Unit 1 Hollingdon Depot Stewkley Road Soulbury Bedfordshire LU7 0DF.
filed on: 24th, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 14th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Hollingdon Depot Stewkley Road Soulbury Bedfordshire LU7 0DF. Change occurred on Monday 23rd April 2018. Company's previous address: Slm Rescue Services (2016) Ltd 5 Laporte Way Luton LU4 8FE England.
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 8th, March 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 8th March 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2016
| incorporation
|
Free Download
(10 pages)
|