(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 106 Austin Road Luton Bedfordshire LU3 1UB
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 4th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF. Change occurred on Thursday 18th November 2021. Company's previous address: 106 Austin Road Luton Bedfordshire LU3 1UB.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 29th April 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 13th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 069239490003
filed on: 28th, November 2013
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, June 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 3rd January 2012 from 12 Lansdowne Road Luton Bedfordshire LU3 1EE United Kingdom
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 2nd, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th June 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 4th June 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th June 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th June 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2009
| incorporation
|
Free Download
(14 pages)
|