CS01 |
Confirmation statement with updates Saturday 2nd December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th July 2022.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 29th October 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 72 Great Suffolk Street London SE1 0BL. Change occurred on Wednesday 15th July 2015. Company's previous address: 43 Dalkeith Road Wellingborough Northamptonshire NN8 2PW.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Dalkeith Road Wellingborough Northamptonshire NN8 2PW. Change occurred on Monday 5th January 2015. Company's previous address: 104 Hart Lane Luton LU2 0JG.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 28th August 2013 from 13 Skyline Place Oxford Road Luton LU1 3DQ United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 9th February 2012 from 41 a Katherine Drive Dunstable Bedfordshire LU5 4NP United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 10th June 2011 from 344 Luton Road Dunstable Bedfordshire LU5 4LG United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th February 2010 from 2 Tracey Court Hibbert Street Luton LU1 3XH United Kingdom
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 20th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 22nd July 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from 2 tracy court hibbert street luton LU1 3XH united kingdom
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|