AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 10th Sep 2022. New Address: Aw House 6-8 Stuart Street Luton LU1 2SJ. Previous address: Trend House Dallow Road Luton Bedfordshire LU1 1LY England
filed on: 10th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: Trend House Dallow Road Luton Bedfordshire LU1 1LY. Previous address: Unit 21-22 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Jul 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Mar 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th May 2017. New Address: Unit 21-22 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ. Previous address: 53 Kempton Avenue Northolt Middlesex UB5 4HF England
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 2nd Sep 2016 new director was appointed.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Sep 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
| incorporation
|
Free Download
|