(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD02) New sail address 72 Poynters Road Luton LU4 0LA. Change occurred at an unknown date. Company's previous address: 1 Armitage Gardens Luton LU4 8rd England.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 72 Poynters Road Luton LU4 0LA. Change occurred on February 14, 2017. Company's previous address: 1 Armitage Gardens Luton LU4 8rd.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to February 6, 2013
filed on: 25th, October 2013
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 5, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 51 Chester Avenue Luton LU4 9SQ England
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2012 to January 31, 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 10, 2011. Old Address: , 51 Chester Avenue, Luton, LU4 9SQ
filed on: 10th, July 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2011
filed on: 25th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2010
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 51 Chester Avenue Luton LU4 9SQ England
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 19th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 19th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 19, 2010
filed on: 19th, June 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 19th, June 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(16 pages)
|