(CS01) Confirmation statement with no updates Tuesday 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 086404540002 satisfaction in full.
filed on: 19th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086404540001 satisfaction in full.
filed on: 19th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086404540003, created on Friday 5th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086404540002, created on Monday 9th February 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 086404540001, created on Tuesday 23rd December 2014
filed on: 3rd, January 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th August 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 8th July 2014 from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2013
| incorporation
|
|