(CS01) Confirmation statement with no updates 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 53 Catchacre Dunstable LU6 1QD England on 21st July 2021 to 10 Parkway Crosby Liverpool L23 0st
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th October 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th November 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 10th, April 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th October 2017
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Houghton Hall Lodge the Green Houghton Regis LU5 5DY on 29th January 2018 to 53 Catchacre Dunstable LU6 1QD
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 29th October 2014: 100.00 GBP
capital
|
|