(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Oct 2021. New Address: 226 Connaught Road Luton LU4 8ET. Previous address: 48 Portland Road Luton Bedfordshire LU4 8AY England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Nov 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 11th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jan 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Nov 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th May 2019. New Address: 48 Portland Road Luton Bedfordshire LU4 8AY. Previous address: 74 Newark Road Luton LU4 8LE
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 29th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 25th Nov 2013. Old Address: 14 Keeble Way Braintree CM7 3JX England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(24 pages)
|