(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 24th November 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 28 Humberstone Close Luton LU4 9st England to 59 Westfield Road Dunstable LU6 1DN on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 12th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Wednesday 1st November 2017 secretary's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 12th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Pickfords Gardens Slough Berkshire SL1 3GG England to 28 Humberstone Close Luton LU4 9st on Monday 4th January 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Pickfords Gardens Slough Buckinghamshire SL1 3GG England to 67 Pickfords Gardens Slough Berkshire SL1 3GG on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th November 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 13th November 2015 secretary's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, November 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|