CS01 |
Confirmation statement with updates Saturday 10th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 094328830002 satisfaction in full.
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094328830003 satisfaction in full.
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094328830001 satisfaction in full.
filed on: 30th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094328830004, created on Monday 2nd October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 094328830005, created on Monday 2nd October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 094328830006, created on Monday 2nd October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 27th July 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 71 Knowl Piece Wilbury Way Hitchin SG4 0TY. Change occurred on Wednesday 10th June 2020. Company's previous address: 1st Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd January 2019
filed on: 3rd, January 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, January 2019
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st May 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2016 (was Tuesday 31st May 2016).
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
MR01 |
Registration of charge 094328830003, created on Monday 18th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1st Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN. Change occurred on Tuesday 17th November 2015. Company's previous address: 136-140 Bedford Road Kempston Bedford MK42 8BH United Kingdom.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094328830002, created on Monday 2nd November 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 094328830001, created on Friday 9th October 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|