AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th May 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: 84-88 High Street South Dunstable LU6 3HD. Previous address: Faulkner House Victoria Street St Albans Herts AL1 3SE
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Fri, 31st Aug 2018 - the day secretary's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, April 2014
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082653500001
filed on: 14th, August 2013
| mortgage
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 29th Apr 2013: 20.00 GBP
filed on: 16th, May 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Oct 2013 to Fri, 31st May 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(8 pages)
|