(CS01) Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Mar 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Mar 2021. New Address: 80 Brompton Close Luton LU3 3QT. Previous address: 21 Southdrift Way Luton LU1 5PU England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 18th Sep 2020. New Address: 21 Southdrift Way Luton LU1 5PU. Previous address: 43 st. Johns Road Hemel Hempstead HP1 1QQ England
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jan 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 24th Jan 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 5th Jun 2020. New Address: 43 st. Johns Road Hemel Hempstead HP1 1QQ. Previous address: 14 Sundon Park Parade Luton Bedfordshire LU3 3BH United Kingdom
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2020
| incorporation
|
Free Download
(29 pages)
|