(AD01) New registered office address Flat 9 134 Biscot Road Luton LU3 1FL. Change occurred on February 29, 2024. Company's previous address: 1494 Greenford Road Greenford UB6 0HP England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On December 12, 2022 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 12, 2022
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2022
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2022
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1494 Greenford Road Greenford UB6 0HP. Change occurred on February 5, 2024. Company's previous address: 1 Collingdon Street Luton LU1 1RT England.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 9, 2022
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 9, 2022
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 9, 2022 new director was appointed.
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 9, 2022
filed on: 3rd, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Collingdon Street Luton LU1 1RT. Change occurred on June 3, 2023. Company's previous address: 84 Abercorn Crescent Harrow HA2 0PU England.
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dream wedding organisers LIMITEDcertificate issued on 06/04/23
filed on: 6th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on October 16, 2022
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 16, 2022 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 84 Abercorn Crescent Harrow HA2 0PU. Change occurred on April 4, 2023. Company's previous address: 107 Kingsway Leicester LE3 2PL England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 16, 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2022
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 10, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 10, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 10, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 107 Kingsway Leicester LE3 2PL. Change occurred on December 18, 2020. Company's previous address: 8 High Mead Luton LU3 1RY England.
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 3, 2019: 1.00 GBP
capital
|
|