CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Tue, 7th Feb 2023. New Address: 8 Hulme Close Clapham Bedford MK41 6GH. Previous address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 29th Jul 2022 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 7th Jan 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ. Previous address: C/O Baldwins 1 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Jan 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Sep 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 8th Feb 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Nov 2016. New Address: C/O Baldwins 1 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW. Previous address: 27 st. Cuthberts Street Bedford MK40 3JG England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: 30 Mill Street Bedford Bedfordshire MK40 3HD England
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097804150001, created on Mon, 30th Nov 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 16th Sep 2015. New Address: 30 Mill Street Bedford Bedfordshire MK40 3HD. Previous address: 6 Miller Close Clapham Bedford Beds MK41 6GN England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|