(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090226910006, created on Friday 12th May 2023
filed on: 15th, May 2023
| mortgage
|
Free Download
(48 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th February 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 21st December 2022.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 400 Capability Green Suite B, Floor 2 Capability Green Luton LU1 3LU Bedfordshire LU1 3LU. Change occurred on Wednesday 18th May 2022. Company's previous address: 3rd Floor, Jansel House Hitchin Road Luton LU2 7XH England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU. Change occurred on Wednesday 18th May 2022. Company's previous address: 400 Capability Green Suite B, Floor 2 Capability Green Luton LU1 3LU Bedfordshire LU1 3LU England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090226910005, created on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(49 pages)
|
(AP01) New director appointment on Wednesday 13th May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090226910004, created on Friday 6th March 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090226910003, created on Friday 6th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, March 2020
| resolution
|
Free Download
(23 pages)
|
(MR01) Registration of charge 090226910002, created on Friday 6th March 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 090226910001 satisfaction in full.
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, Jansel House Hitchin Road Luton LU2 7XH. Change occurred on Monday 10th September 2018. Company's previous address: Origin Western Road Bracknell Berkshire RG12 1US England.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th June 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th March 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Origin Western Road Bracknell Berkshire RG12 1US. Change occurred on Wednesday 22nd July 2015. Company's previous address: 2 Regal Court Windsor Road Maidenhead Berkshire SL6 2ET.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 12th May 2015
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090226910001, created on Wednesday 24th September 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2014
| incorporation
|
Free Download
(8 pages)
|