AD01 |
New registered office address 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on January 21, 2024. Company's previous address: Bayliss Business Centre Stoke Poges Lane Slough SL1 3PB England.
filed on: 21st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Bayliss Business Centre Stoke Poges Lane Slough SL1 3PB. Change occurred on December 1, 2022. Company's previous address: Bayliss Business Centre Stoke Bayliss Business Centre Stoke Poges Lane Slough SL1 3PB United Kingdom.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bayliss Business Centre Stoke Bayliss Business Centre Stoke Poges Lane Slough SL1 3PB. Change occurred on December 1, 2022. Company's previous address: Flat 5I Hazelbury Crescent Luton LU1 1DF England.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 5I Hazelbury Crescent Luton LU1 1DF. Change occurred on May 16, 2022. Company's previous address: Baylis Business Centre Stoke Poges Lane Slough SL1 3PB England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Baylis Business Centre Stoke Poges Lane Slough SL1 3PB. Change occurred on February 3, 2021. Company's previous address: Unit 6 Greasbro Road Industrial Estate Sheffield S9 1TN England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Greasbro Road Industrial Estate Sheffield S9 1TN. Change occurred on February 3, 2020. Company's previous address: Collect Depot, Billington Road Leighton Buzzard LU7 9HH England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Collect Depot, Billington Road Leighton Buzzard LU7 9HH. Change occurred on July 25, 2019. Company's previous address: Suite 9K, Britannia House 117 Leagrave Road Luton LU3 1RJ England.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 9K, Britannia House 117 Leagrave Road Luton LU3 1RJ. Change occurred on February 18, 2019. Company's previous address: Collect Depot Billington Road Leighton Buzzard LU7 9HH England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Collect Depot Billington Road Leighton Buzzard LU7 9HH. Change occurred on February 27, 2017. Company's previous address: 5-I Hazelbury Crescent Luton LU1 1DF England.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 13, 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 5-I Hazelbury Crescent Luton LU1 1DF. Change occurred on September 9, 2015. Company's previous address: 7-D Hazelbury Crescent Luton LU1 1DF.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 28, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2013
| incorporation
|
Free Download
(8 pages)
|