PSC07 |
Cessation of a person with significant control December 31, 2021
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on October 12, 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 27, 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20 Charles Street Luton Bedfordshire LU2 0EB to 3B Humphrys Road Woodside Estate Dunstable LU5 4TP on March 15, 2017
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 7, 2015: 25523.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 16, 2014 new director was appointed.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 26, 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, April 2011
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 28, 2011: 25523.00 GBP
filed on: 31st, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2011: 25523.00 GBP
filed on: 11th, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, February 2011
| resolution
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On October 19, 2010 - new secretary appointed
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2010
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2010: 20000.00 GBP
filed on: 13th, May 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(47 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|