(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2023
filed on: 17th, May 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th June 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2019
filed on: 25th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th December 2018
filed on: 15th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th December 2018
filed on: 15th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 260 Stockingstone Road Luton Bedfordshire LU2 7DF on 30th April 2018 to 117 Hancock Road Alum Rock Birmingham B8 3AE
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th December 2017
filed on: 10th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2017
filed on: 10th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 672 Lea Bridge Road Leyton London E10 6AP on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 25th February 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 72 Cardigan Street Luton Bedfordshire LU1 1RR United Kingdom on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 12th, February 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(7 pages)
|