Officers. Termination date: 2023-08-16. Officer name: Robert Daley. |
2023-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-01 |
View Report |
Address. New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Change date: 2020-01-03. Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ. |
2020-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-05 |
View Report |
Mortgage. Charge number: 1. |
2019-08-23 |
View Report |
Mortgage. Charge number: 2. |
2019-08-23 |
View Report |
Mortgage. Charge number: 3. |
2019-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-10 |
View Report |
Officers. Officer name: Maureen Freny Daley. Change date: 2016-08-09. |
2016-08-10 |
View Report |
Officers. Officer name: Mr Robert Daley. Change date: 2016-08-09. |
2016-08-10 |
View Report |
Officers. Change date: 2016-08-09. Officer name: Mr Robert Daley. |
2016-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-06 |
View Report |
Capital. Capital allotment shares. |
2012-07-13 |
View Report |
Capital. Capital allotment shares. |
2012-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-30 |
View Report |
Officers. Officer name: Mr Robert Daley. Change date: 2010-03-27. |
2010-03-30 |
View Report |
Officers. Officer name: Maureen Freny Daley. Change date: 2010-03-27. |
2010-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-01 |
View Report |
Annual return. Legacy. |
2009-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-13 |
View Report |
Annual return. Legacy. |
2008-04-03 |
View Report |
Resolution. Description: Resolutions. |
2007-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-10 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-20 |
View Report |
Annual return. Legacy. |
2006-04-20 |
View Report |
Address. Description: Registered office changed on 22/12/05 from: 65 castle street luton bedfordshire LU1 3AG. |
2005-12-22 |
View Report |