(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-23
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-23
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-23
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-12-23
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-23
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-23
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Beaumont Gate Shenley Hill Radlett WD7 7AR. Change occurred on 2021-02-12. Company's previous address: Hart House Business Centre Kimpton Road Luton Bedfordshire LU2 0LA England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-05
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-05
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-23
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-23
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-03-15 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-03-30 to 2019-03-31
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Hart House Business Centre Kimpton Road Luton Bedfordshire LU2 0LA. Change occurred on 2019-03-15. Company's previous address: Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-23
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-08-30 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-29
filed on: 29th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 29th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 29th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-12: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit D7 Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2013-11-26) of a secretary
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from D7 Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England on 2013-07-23
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145 - 157 St John St Islington London EC1V 4PW England on 2013-04-24
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 11th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 5th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 154 Primrose Close Wardown Park Luton Bedfordshire LU3 1EZ England on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(7 pages)
|