(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-10
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-10
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-10
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Capron Road Dunstable LU5 5AG England to 12 Beechwood Court Dunstable LU6 1QA on 2021-04-16
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-13
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-10
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-10
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-10-09 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-09
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Bowmans Way Dunstable Bedfordshire LU6 3LE United Kingdom to 60 Capron Road Dunstable LU5 5AG on 2017-10-10
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-10 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|