CAP-SS |
Solvency Statement dated 21/11/22
filed on: 14th, August 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, August 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 14th August 2023
filed on: 14th, August 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, August 2023
| capital
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 3rd July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd July 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Barrington Road Altrincham WA14 1GY. Change occurred on Sunday 2nd July 2023. Company's previous address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom.
filed on: 2nd, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th November 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Wednesday 30th September 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 16th October 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(27 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Thursday 8th October 2020) of a member
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL. Change occurred on Tuesday 3rd November 2020. Company's previous address: Unit F, Marsh Farm Shopping Centre the Moakes Marsh Farm Luton LU3 3FH England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Unit F, Marsh Farm Shopping Centre the Moakes Luton LU3 3FH. Change occurred at an unknown date. Company's previous address: C/O Gee Aggar & Co., Chartered Accountants 5a Caxton Trading Estate Printing House Lane Hayes Middlesex UB3 1BE England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit F, Marsh Farm Shopping Centre the Moakes Marsh Farm Luton LU3 3FH
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit F, Marsh Farm Shopping Centre the Moakes Marsh Farm Luton LU3 3FH. Change occurred on Saturday 30th June 2018. Company's previous address: Unit F, Purley Shopping Centre the Moakes Marsh Farm Luton Bedfordshire LU3 3FH United Kingdom.
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit F, Purley Shopping Centre the Moakes Marsh Farm Luton Bedfordshire LU3 3FH. Change occurred on Friday 13th October 2017. Company's previous address: 14 Purley Centre Marsh Farm Luton Bedfordshire LU3 3SR.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Gee Aggar & Co., Chartered Accountants 5a Caxton Trading Estate Printing House Lane Hayes Middlesex UB3 1BE
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 5th November 2013 from 10a Osram Road Wembley Middlesex HA9 7NG United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, January 2013
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, January 2013
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd October 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th September 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(36 pages)
|