(AA) Micro company accounts made up to 30th November 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 253 Regents Park Road London N3 3LA England on 26th October 2021 to 58 New Bedford Road Luton LU1 1SH
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Holland Road London W14 8BB England on 14th October 2021 to 253 Regents Park Road London N3 3LA
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 New Bedford Road New Bedford Road Luton LU1 1SH England on 20th March 2021 to 58 Holland Road London W14 8BB
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 253 Regents Park Road London N3 3LA England on 20th December 2018 to 58 New Bedford Road New Bedford Road Luton LU1 1SH
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 486 Dunstable Road Luton LU4 8DL on 22nd June 2016 to 253 Regents Park Road London N3 3LA
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 17th June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 118 Sheen Court Richmond Surrey TW10 5DE United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Brent View Road London NW9 7EH United Kingdom on 12th January 2013
filed on: 12th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(7 pages)
|