(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 30, 2022 to March 4, 2022
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to October 30, 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 Saxon Road Luton LU3 1JS England to 31 Flate 4 New Bedford Road Luton Bedfordshire New Bedford Road Luton LU1 1SE on December 27, 2021
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Sutton Gardens Luton LU3 3AF United Kingdom to 74 Saxon Road Luton LU3 1JS on August 17, 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 25, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|