AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 9 Goodman Drive Leighton Buzzard Beds LU7 4UJ England to 49 Goodman Drive Leighton Buzzard LU7 4UJ on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 19, 2020: 100.00 GBP
filed on: 19th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 14 Beaudesert Leighton Buzzard LU7 1HZ England to 9 Goodman Drive Leighton Buzzard Beds LU7 4UJ on January 22, 2020
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Swallowhurst Crescent Liverpool L11 2UY England to Flat 2 14 Beaudesert Leighton Buzzard LU7 1HZ on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 9a Canterbury Street Gillingham Kent ME7 5TP England to 51 Swallowhurst Crescent Liverpool L11 2UY on July 4, 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Hillside Court Downside Rochester ME2 2DP England to 9a Canterbury Street Gillingham Kent ME7 5TP on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY United Kingdom to 21 Hillside Court Downside Rochester ME2 2DP on October 6, 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 7, 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|