AD01 |
Change of registered address from Flat 44a High Street Flitwick Bedford MK45 1DX England on 22nd November 2023 to 18 Highdown Close Northampton NN4 8JT
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Gardeners Close Flitwick Bedford MK45 5BU England on 3rd October 2023 to Flat 44a High Street Flitwick Bedford MK45 1DX
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX England on 10th August 2023 to 15 Gardeners Close Flitwick Bedford MK45 5BU
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 7th July 2016
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th July 2016
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081397910001 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH England on 5th August 2019 to The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 30th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2018
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081397910001, created on 8th December 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(17 pages)
|
AP03 |
On 28th October 2015, company appointed a new person to the position of a secretary
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 26th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL England on 3rd May 2016 to Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Gardeners Close Flitwick Bedfordshire MK45 5BU on 5th October 2015 to Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2nd January 2015: 100.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1.00 GBP
capital
|
|
AP03 |
On 24th April 2014, company appointed a new person to the position of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 69 the Paddocks Flitwick Bedfordshire MK45 1XE England on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|