(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AP01) On April 12, 2023 new director was appointed.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 11, 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On October 1, 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 1, 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Flowers Way Luton LU1 3GA England to 61 Shakespeare Road Northampton NN1 3QF on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 9, 2021
filed on: 24th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 10, 2021 new director was appointed.
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 1, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 74 Flowers Way Luton LU1 3GB England to 22 Flowers Way Luton LU1 3GA on August 26, 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 25, 2020 new director was appointed.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 22 Flowers Way the Landmark Luton Luton Bedfordshire LU1 3GA England to Flat 74 Flowers Way Luton LU1 3GB on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 28, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 22 Flowers Way the Landmark Luton Luton Bedfordshire LU13GA on April 22, 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 13, 2019: 1.00 GBP
capital
|
|