(CS01) Confirmation statement with no updates 2023-10-04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 4a Lumbertubs Lane Northampton NN3 6AH England to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4JF on 2023-01-12
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-13
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6-8 Dudley Street Luton LU2 0NT England to 4a Lumbertubs Lane Northampton NN3 6AH on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-13
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-13
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 94 Midland Road Luton LU2 0BL England to 6-8 Dudley Street Luton LU2 0NT on 2019-03-27
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-13
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-13
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 the Roundel, Overstone Park Overstone Northampton NN6 0FF England to 94 Midland Road Luton LU2 0BL on 2016-11-10
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ to 20 the Roundel, Overstone Park Overstone Northampton NN6 0FF on 2016-03-21
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-13 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-07-28 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-13 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-18: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2014-12-31 to 2014-09-30
filed on: 2nd, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2013-12-13: 1.00 GBP
capital
|
|