CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, June 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 68a Clapham Road Bedford MK41 7PW. Change occurred on October 13, 2020. Company's previous address: 77-79 Marsh Road Luton LU3 2QG England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 77-79 Marsh Road Luton LU3 2QG. Change occurred on October 31, 2019. Company's previous address: Luton Central Library St Georges Square Luton LU1 2NG England.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 19, 2018
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Luton Central Library St Georges Square Luton LU1 2NG. Change occurred on February 17, 2018. Company's previous address: 93 Links Way Links Way Luton LU2 7HB England.
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 93 Links Way Links Way Luton LU2 7HB. Change occurred on February 21, 2016. Company's previous address: 363a Dunstable Road Luton LU4 8BY.
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(7 pages)
|