AA01 |
Previous accounting period extended from Thursday 30th November 2023 to Sunday 31st December 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 the Green Newport Pagnell MK16 0JW England to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on Friday 9th December 2022
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th June 2022
filed on: 28th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 28th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Saturday 30th November 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 1st July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sterling Offices 60 Midland Road Wellingborough Northants NN8 1LU to 14 the Green Newport Pagnell MK16 0JW on Wednesday 10th July 2019
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2019. Originally it was Friday 31st May 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
126.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Friday 1st April 2016
filed on: 31st, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 25th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
SH01 |
105.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|