AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On October 27, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 4, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 26, 2018
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 26, 2018
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 19, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2017 to December 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 70-78 Collingdon Street Luton LU1 1RX on March 3, 2018
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
|