PSC04 |
Change to a person with significant control 6th December 2023
filed on: 6th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th December 2023 director's details were changed
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 South Mundells Welwyn Garden City AL7 1EP England on 6th December 2023 to 6 Shearley Close Bedford MK40 4HH
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st October 2023
filed on: 31st, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2023
filed on: 31st, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th August 2021
filed on: 5th, August 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 the Broadway Bedford MK40 2TJ England on 4th August 2021 to Unit 3 South Mundells Welwyn Garden City AL7 1EP
filed on: 4th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 Somerset Walk Broughton Milton Keynes MK10 7BZ England on 9th August 2019 to 3 the Broadway Bedford MK40 2TJ
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 12th July 2019: 1.00 GBP
|
capital |
|