(CS01) Confirmation statement with updates May 23, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 30, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(AD01) Registered office address changed from 157 Hurst Avenue Sale M33 4QS England to 52 Media House Holmefield Road Lytham St. Annes FY8 1JY on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 16, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 12 George Chambers 74 George Street Luton United Kingdom to 157 Hurst Avenue Sale M33 4QS on November 16, 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 17 the Stack 33-35 Upper George Street Luton LU1 2rd England to Suite 12 George Chambers 74 George Street Luton on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 14 the Stack 33-35 Upper George Street Luton Beds. LU1 2rd England to Unit 17 the Stack 33-35 Upper George Street Luton LU1 2rd on June 3, 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Tenby Drive Luton Bedfordshire LU4 9BL England to Unit 14 the Stack 33-35 Upper George Street Luton Beds. LU1 2rd on April 1, 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 11 Tenby Drive Luton Bedfordshire LU4 9BL on March 14, 2021
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2020
| incorporation
|
Free Download
(30 pages)
|