(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 26th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 31st March 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st March 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Hawthorne Way Wing Leighton Buzzard LU7 0TQ. Change occurred on Friday 14th June 2019. Company's previous address: Unit 2,26-30 George Street Luton LU1 2AX England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26-30 George Street Luton LU1 2AX. Change occurred on Friday 10th May 2019. Company's previous address: 25 Park Street West Luton Bedfordshire LU1 3BE.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2,26-30 George Street Luton LU1 2AX. Change occurred on Friday 10th May 2019. Company's previous address: 26-30 George Street Luton LU1 2AX England.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th September 2013
filed on: 25th, November 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Thursday 28th February 2013 (was Sunday 31st March 2013).
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 11th June 2012 from Hollymeade Clydesdale Road Braintree Essex CM7 2NX United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 28th February 2013, originally was Sunday 31st March 2013.
filed on: 14th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 20th May 2011
filed on: 9th, August 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 25th March 2011
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th May 2011.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th March 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd May 2011.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th March 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th March 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(21 pages)
|