(CS01) Confirmation statement with no updates November 18, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 18, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 2, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 10, 2019 secretary's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 18, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 2, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 2, 2019) of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 2, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 20, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 20, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2018
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 5, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 20, 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 12, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite-4 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT. Change occurred on October 10, 2017. Company's previous address: 12 Suite-4, 1st Floor Courtney House, 12 Dudleystreet Luton LU2 0NT England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Suite-4, 1st Floor Courtney House, 12 Dudleystreet Luton LU2 0NT. Change occurred on October 10, 2017. Company's previous address: Suite-4 Courtney House 12 Dudley Street Luton Bedfordshire LU2 0NT England.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 1, 2017) of a secretary
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite-4 Courtney House 12 Dudley Street Luton Bedfordshire LU2 0NT. Change occurred on March 13, 2017. Company's previous address: Courtney House 12 Dudley Street Luton LU2 0NT.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 11, 2014: 53930.00 GBP
filed on: 10th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 18, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 17, 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 11, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Courtney House 12 Dudley Street Luton LU2 0NT. Change occurred on October 31, 2014. Company's previous address: 144 Hartley Road Luton LU2 0HY United Kingdom.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|