(CS01) Confirmation statement with no updates Sunday 3rd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 21a Milfield Road Millfield Road Luton LU3 1RT England to 142-143 Parrock Street Gravesend Kent DA12 1EY on Thursday 7th December 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Highland Drive Broughton Milton Keynes MK10 7FA England to 21a Milfield Road Millfield Road Luton LU3 1RT on Wednesday 6th December 2023
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th July 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd December 2022
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd December 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd December 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 16th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd December 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 15th September 2016
filed on: 25th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Millfield Road Luton LU3 1RT England to 45 Highland Drive Broughton Milton Keynes MK10 7FA on Sunday 25th September 2016
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th September 2016.
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 22 Millfield Road Luton LU3 1RT on Thursday 26th May 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 26th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th October 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|