MR01 |
Registration of charge 086850630005, created on Wednesday 15th November 2023
filed on: 29th, November 2023
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 086850630004, created on Wednesday 15th November 2023
filed on: 27th, November 2023
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sunday 10th September 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th April 2023
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 086850630002 satisfaction in full.
filed on: 18th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 086850630003 satisfaction in full.
filed on: 18th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 5th, October 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: 28th, September 2022
|
accounts |
Free Download
(14 pages)
|
MR04 |
Charge 086850630001 satisfaction in full.
filed on: 11th, August 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd July 2022.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address The Office Bedwell Park Essendon Hatfield AL9 6HN. Change occurred on Monday 25th March 2019. Company's previous address: First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN England.
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 086850630003, created on Thursday 14th June 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 086850630001, created on Thursday 14th June 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 086850630002, created on Thursday 14th June 2018
filed on: 21st, June 2018
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN. Change occurred on Friday 5th May 2017. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ.
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th September 2014 director's details were changed
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ. Change occurred on Friday 14th November 2014. Company's previous address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ England.
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2013
|
incorporation |
Free Download
(7 pages)
|