(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 24th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Nov 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Nov 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on Thu, 21st Dec 2023 to 10a the Stables, Gipsy Lane Slapton Road Little Billington Leighton Buzzard LU7 9BP
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on Wed, 2nd May 2018 to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 103 Graham Gardens Luton Bedfordshire LU3 1NG England on Tue, 27th Mar 2018 to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 41 Arrow Close Luton LU3 3LR on Thu, 16th Feb 2017 to 103 Graham Gardens Luton Bedfordshire LU3 1NG
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Jan 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Sep 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Oct 2014: 20.00 GBP
capital
|
|
(AP01) On Tue, 30th Sep 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Jan 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2011
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(21 pages)
|