GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 248 Countess Way Broughton Milton Keynes MK10 7EW on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX to C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on January 22, 2017
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 1, 2015: 6920.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Hitchin Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ to Unit 5 Oxen Road Industrial Estate Oxen Road Luton LU2 0DX on September 16, 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 12, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 2, 2015
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 12, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 1.00 GBP
capital
|
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: the Shaftesbury Centre Swindon Wiltshire Swindon United Kingdom SN2 2AZ England
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|