(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 27th Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 16th Mar 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 8th Mar 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Jul 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 26th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th Jul 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th Jul 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Oct 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jul 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 20th Oct 2016. New Address: 145 Beechwood Road Luton LU4 9RX. Previous address: 274 Biscot Road Luton Bedfordshire LU3 1AY
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Mon, 31st Aug 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Oct 2015. New Address: 274 Biscot Road Luton Bedfordshire LU3 1AY. Previous address: 145 Beechwood Road Luton LU4 9RX
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 26th Sep 2014. New Address: 145 Beechwood Road Luton LU4 9RX. Previous address: 274 Biscott Road Luton Bedfordshire LU3 1AY
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 24th Jun 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jun 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 24th Feb 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 23rd Sep 2011. Old Address: 38-40 Russell Street Luton Beds LU1 5EA Uk
filed on: 23rd, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Feb 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Tue, 24th Feb 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(16 pages)
|