(AD01) Change of registered address from Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England on 2023/11/28 to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/17
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/10/09
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 70-78 C/O S.R. Wood & Son (Pm) Limited Collingdon Street Luton LU1 1RX England on 2022/10/05 to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/09/16.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/09/05.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/06/30
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/20.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/02/07
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/08
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 26th, July 2016
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Cs2 Residential Cs2 Lakeside Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2016/05/27 to 70-78 C/O S.R. Wood & Son (Pm) Limited Collingdon Street Luton LU1 1RX
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AP03) On 2016/05/12, company appointed a new person to the position of a secretary
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 3rd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 42.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
(AA) Accounts for a micro company for the period ending on 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/27
filed on: 11th, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 42.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
(AD01) Change of registered office on 2014/07/11 from 12 Holts Green Great Brickhill Milton Keynes MK17 9AJ England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/18 from 35 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/10 from 35 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/10 from 25 Glover Road Pinner HA5 1LQ
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/10
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/04 from 25 Glover Road Pinner HA5 1LQ
filed on: 4th, March 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/28 from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes MK4 1GA England
filed on: 28th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 2014/01/26, company appointed a new person to the position of a secretary
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/17 from 25 Glover Road Pinner Middlesex HA5 1LQ England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/01/17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/01/17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/01/17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/01/17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/30 from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/09/30
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/10 from 25 Glover Road Pinner Middlesex HA5 1LQ England
filed on: 10th, October 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/10/09
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/09
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/09
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/04
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/04
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/11 from 6 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AP03) On 2013/09/05, company appointed a new person to the position of a secretary
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/05 from 25 Glover Road Pinner Middlesex HA5 1LQ
filed on: 5th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/27
filed on: 12th, July 2013
| annual return
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 2013/04/29
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/27
filed on: 12th, July 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 20th, June 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2012/06/20
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/06/15
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/23.
filed on: 23rd, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/27
filed on: 4th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2011/05/10.
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2011/04/13
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/27 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/27 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/27 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/27
filed on: 21st, July 2010
| annual return
|
Free Download
(13 pages)
|
(CH01) On 2010/06/27 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 1st, July 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/07/07 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 25th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On 2009/06/19 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/06/08 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/06/08 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/05/28 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 2008/08/15 with complete member list
filed on: 15th, August 2008
| annual return
|
Free Download
(10 pages)
|
(288a) On 2008/04/23 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/04/23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 7th, March 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/07/31 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2007/07/31 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 25th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 25th, March 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2006/07/05 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/07/05 Secretary resigned
filed on: 5th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2006
| incorporation
|
Free Download
(18 pages)
|