GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Southgate Road Unit 12 London N1 3LY England on Thu, 7th Oct 2021 to C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from A W House 6-8 Stuart Street Luton LU1 2SJ England on Wed, 15th Sep 2021 to 14 Southgate Road Unit 12 London N1 3LY
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Unik Accountancy Services Ltd, Maxet House Liverpool Road Luton Bedfordshire LU1 1RS England on Thu, 14th Dec 2017 to A W House 6-8 Stuart Street Luton LU1 2SJ
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Oct 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mbp Partnership Maxet House Liverpool Road Luton LU1 1RS on Thu, 20th Jul 2017 to C/O Unik Accountancy Services Ltd, Maxet House Liverpool Road Luton Bedfordshire LU1 1RS
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2016: 1.00 GBP
capital
|
|
CH01 |
On Mon, 4th Jul 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jul 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072846840001, created on Thu, 18th Feb 2016
filed on: 19th, February 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Jun 2014 secretary's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sun, 1st Jan 2012 secretary's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Oct 2010 secretary's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 25th Jun 2010. Old Address: C/O Mr Billy Smith 89 Bridge Road Southampton SO19 7GS United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(20 pages)
|