(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2022 (was December 31, 2022).
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on February 4, 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 10, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 19, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 1B Furzehill Road Borehamwood WD6 2DG. Change occurred on February 19, 2020. Company's previous address: 50 Brookmans Avenue Brookmans Park Hatfield AL9 7QJ England.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 50 Brookmans Avenue Brookmans Park Hatfield AL9 7QJ. Change occurred on February 14, 2018. Company's previous address: 107 Limbury Road Luton LU3 2PJ United Kingdom.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 17, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 17, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 17, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 17, 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(8 pages)
|