(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64 Alma Street Luton LU1 2PL England on 17th January 2022 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 17th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Guildford Street Luton Beds LU1 2NR on 4th December 2018 to 64 Alma Street Luton LU1 2PL
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th September 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th September 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(8 pages)
|