CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit O Cradock Road Industrial Estate Luton Bedfordshire LU4 0JF. Change occurred on Wednesday 3rd March 2021. Company's previous address: Unit 21C Icknield Way Business Park Tring Road Dunstable Bedfordshire LU6 2JX.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067610610002, created on Thursday 12th November 2020
filed on: 19th, November 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067610610001, created on Wednesday 21st August 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 17th December 2018
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 14th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th November 2014
filed on: 29th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th November 2013
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 9th June 2011 from Newlands Farm Newlands Road Luton LU1 4LB United Kingdom
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th November 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2009 to Wednesday 30th September 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 28th November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 28th November 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2008
| incorporation
|
Free Download
(13 pages)
|