AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-08-24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 Felstead Way Luton LU2 7LH to 49 Priestleys Luton Beds LU1 5QL on 2022-08-10
filed on: 10th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-05
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-09-27
filed on: 12th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-05 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 2.00 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-05 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-12-05 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 13 Kingsland Court Kingsland Road Luton LU1 3DS England on 2013-01-11
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-12-14
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-14
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 8 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 2012-12-14
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-05 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Durbar Road Luton, Bedfordshire, LU4 8BA United Kingdom on 2012-11-22
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed g s warehouse construction LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-12-12
change of name
|
|
NEWINC |
Incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(7 pages)
|