CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th December 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2022
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th November 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2022
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2022 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2022. New Address: 11 George Street West Luton LU1 2BJ. Previous address: Regency House George Street Suite 4a Luton LU1 2AT England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
20th December 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th September 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2020. New Address: Regency House George Street Suite 4a Luton LU1 2AT. Previous address: Unit 15 Fareham Enterprise Centre Hackett Way Fareham Hampshire PO14 1th England
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2020. New Address: Regency House George Street Suite 4a Luton LU1 2AT. Previous address: Regency House George Street Suite 4a Luton LU1 2AT England
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th July 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th July 2019. New Address: Unit 15 Fareham Enterprise Centre Hackett Way Fareham Hampshire PO14 1th. Previous address: 960 Capability Green Luton LU1 3PE England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2018: 90.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 4th, March 2019
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2017. New Address: 960 Capability Green Luton LU1 3PE. Previous address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 1.00 GBP
capital
|
|
CH01 |
On 19th February 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th January 2015. New Address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|