CS01 |
Confirmation statement with updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th January 2023. New Address: 12 Chalton Heights Chalton Heights Chalton Luton LU4 9UF. Previous address: 14 Stephenson Court Priory Business Park, Fraser Road Bedford MK44 3WJ England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2023. New Address: 14 Stephenson Court Priory Business Park Bedford MK44 3WJ. Previous address: 12 Chalton Heights Chalton Heights Chalton Luton LU4 9UF England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2023. New Address: 14 Stephenson Court Priory Business Park Bedford MK44 3WJ. Previous address: 14 Stephenson Court Priory Business Park Bedford MK44 3WJ England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102932440003 in full
filed on: 19th, October 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2022. New Address: 14 Stephenson Court Priory Business Park, Fraser Road Bedford MK44 3WJ. Previous address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 102932440004, created on 24th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 102932440002 in full
filed on: 15th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102932440003, created on 22nd February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Accounting reference date changed from 31st July 2020 to 31st January 2021
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102932440002, created on 15th September 2020
filed on: 18th, September 2020
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 102932440001 in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th March 2020
filed on: 20th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 102932440001, created on 24th December 2018
filed on: 24th, December 2018
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd December 2018
filed on: 3rd, December 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th January 2017. New Address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Previous address: 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP Great Britain
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(10 pages)
|