CS01 |
Confirmation statement with no updates August 22, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 10, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Bedford Road Clophill Bedford MK45 4AE England to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 10, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 10, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Broadacres Luton LU2 7YF England to 31 Bedford Road Clophill Bedford MK45 4AE on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 22, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to 25 Broadacres Luton LU2 7YF on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 10, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086613260001, created on October 10, 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 24, 2015: 2.00 GBP
capital
|
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 10, 2013: 2.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
AP03 |
On September 11, 2013 - new secretary appointed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2013
| incorporation
|
|