CS01 |
Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2023: 1.00 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Digitus 363a Dunstable Road Luton LU4 8BY. Change occurred on March 30, 2023. Company's previous address: 363a Dunstable Road Luton LU4 8BY England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 4, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 23, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 363a Dunstable Road Luton LU4 8BY. Change occurred on July 7, 2017. Company's previous address: 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2015 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2013: 99.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: Airport Parking House Kimpton Road Luton Beds LU2 0TA England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: the Fox Ph Darley Hall Luton LU2 8PP England
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|