CS01 |
Confirmation statement with no updates 4th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th October 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 4th December 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th December 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2021
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
4th December 2021 - the day secretary's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th December 2021 - the day director's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th June 2020. New Address: 204 Portobello Road London W11 1LA. Previous address: 724 Capability Green Luton LU1 3LU England
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 30th June 2020 secretary's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st October 2019 to 30th September 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th March 2019. New Address: 724 Capability Green Luton LU1 3LU. Previous address: Danmirr Consultants Business Advisors 170 Church Road Mitcham Surrey London CR4 3BW
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th October 2016
filed on: 24th, October 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th September 2016
filed on: 15th, September 2016
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|