AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/01/30
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/01/30
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/30
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/01/30
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/01/30 secretary's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/01/30 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/30
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/30
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/30 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England on 2019/03/11 to 33a Portsmouth Road Woolston Southampton Hampshire SO19 9BA
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2019/03/05 secretary's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/30
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2018/07/31 secretary's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 2018/05/23 secretary's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/05/23 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ England on 2018/05/23 to First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/30
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/01/31
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Integro Accounting Limited Third Floor, Clipper House Billington Road Leighton Buzzard LU7 4AJ United Kingdom on 2017/06/29 to Third Floor, Clipper House Billington Road Leighton Buzzard Bedfordshire LU7 4AJ
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/06/29 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/06/29 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2017
| incorporation
|
Free Download
(13 pages)
|