GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 st. Marys Road Luton Bedfordshire LU1 3JA England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on Tuesday 21st December 2021
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th December 2021.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 24th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th February 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ to 3 st. Marys Road Luton Bedfordshire LU1 3JA on Wednesday 19th September 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd February 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088733350002, created on Thursday 30th November 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 088733350001 satisfaction in full.
filed on: 5th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088733350001, created on Thursday 13th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 5th March 2015
capital
|
|
AD01 |
Registered office address changed from 40 Gelding Close Luton LU4 0TZ United Kingdom to 11 George Street West Luton Bedfordshire LU1 2BJ on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(35 pages)
|