TM02 |
Termination of appointment as a secretary on February 9, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control November 15, 2017
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2017 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 2, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 19, 2016) of a secretary
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 21, 2016
filed on: 21st, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 19, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 25, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 20, 2015: 10000.00 GBP
capital
|
|
AD01 |
New registered office address Unit E Bramingham Business Park Enterprise Way Luton LU3 4BU. Change occurred on January 8, 2015. Company's previous address: 108B Fenlake Road Industrial Estate, Fenlake Road Bedford MK42 0HB.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 21, 2014) of a secretary
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 14, 2014: 10000.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2014
filed on: 16th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 6, 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(10 pages)
|