(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on 2022/04/01
filed on: 15th, November 2022
| capital
|
Free Download
(4 pages)
|
(CH03) On 2022/10/11 secretary's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/12. New Address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE. Previous address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/10/11 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 25th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 2022/07/11 - the day director's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 064476490003, created on 2020/02/20
filed on: 27th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 064476490002 satisfaction in full.
filed on: 10th, July 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, July 2019
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064476490002, created on 2016/08/26
filed on: 7th, September 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2015/12/07 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
(CH03) On 2015/11/20 secretary's details were changed
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/10/28 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/20 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/22. New Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN. Previous address: 136 - 140 Bedford Road, Kempston Bedford Beds MK42 8BH
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/07/15 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/07 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2014/12/01 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/12/07 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/12/07 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2012/01/31
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/12/07 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2011/01/31
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/12/07 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 31st, August 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2010/01/04 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/04 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/01/04 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/12/07 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/01/2010
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 6th, June 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed liquid associates LIMITEDcertificate issued on 16/05/09
filed on: 14th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/01/06 with shareholders record
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2007/12/10 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/10 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(18 pages)
|