CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 26, 2013. Old Address: 19 Titan Court, Laport Way Luton Bedfordshire LU4 8EF
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 23, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 26, 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New secretary appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 1, 2008 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 1, 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(13 pages)
|