(PSC07) Cessation of a person with significant control Thursday 31st August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 31st August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 158 Biscot Road Luton LU3 1AX England to 71 Greswolde Road Birmingham B11 4DJ on Thursday 31st August 2023
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 95 Biscot Road Luton LU3 1AN England to 158 Biscot Road Luton LU3 1AX on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 158 Biscot Road Luton LU3 1AX England to 158 Biscot Road Luton LU3 1AX on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Nursery Parade Marsh Road Luton LU3 2QP England to 95 Biscot Road Luton LU3 1AN on Thursday 16th December 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 23rd July 2021
filed on: 23rd, July 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 23rd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 95 Biscot Road Luton LU3 1AN United Kingdom to 12 Nursery Parade Marsh Road Luton LU3 2QP on Thursday 22nd July 2021
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 13th February 2020.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd June 2020
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 13th February 2020
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd June 2020
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 95 Biscot Road Luton LU3 1AN on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 12th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|