(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2019 new director was appointed.
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23-27 King Street Luton LU1 2DW to 27 Old Gloucester Street London WC1N 3AX on May 26, 2019
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2019
filed on: 26th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 20, 2019
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2017
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2017
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 196 Biscot Road Luton Beds LU3 1AX to 23-27 King Street Luton LU1 2DW on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 22, 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|