CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-06
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-06
filed on: 6th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021-07-18 director's details were changed
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Silver Train Gardens Dartford DA1 5QD. Change occurred on 2021-07-18. Company's previous address: 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT.
filed on: 18th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-18
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-18
filed on: 18th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-18 director's details were changed
filed on: 18th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-18
filed on: 18th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT. Change occurred on 2015-02-07. Company's previous address: 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England.
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT. Change occurred on 2015-02-07. Company's previous address: 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ.
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(7 pages)
|