(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Jan 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Jan 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Apr 2018. New Address: Three Counties House 18a Victoria Street Dunstable LU6 3BA. Previous address: Parbery Davies & Co Maxet House Liverpool Road Luton Bedfordshire LU1 1RS England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Aug 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2017
| incorporation
|
Free Download
(31 pages)
|