(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Hunter House, 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on Wednesday 15th September 2021. Company's previous address: Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England.
filed on: 15th, September 2021
| address
|
Free Download
(2 pages)
|
(MR04) Charge 086546930005 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086546930004 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086546930001 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086546930002 satisfaction in full.
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th August 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS. Change occurred on Friday 24th May 2019. Company's previous address: The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 19th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086546930003 satisfaction in full.
filed on: 9th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086546930005, created on Tuesday 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086546930004, created on Tuesday 7th August 2018
filed on: 7th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086546930003, created on Wednesday 1st August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086546930001, created on Wednesday 1st August 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086546930002, created on Wednesday 1st August 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th August 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 19th August 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st August 2014 to Saturday 30th August 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 19th August 2013 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th August 2013 from Britannia House the Stockwood Suite a Leagreave Road Luton Bedfordshire LU3 1RJ United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|