DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/07
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/07
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Littlestone Gate Broughton Milton Keynes MK10 7DH England on 2020/12/27 to 41 Wellington Street Luton Bedfordshire LU1 2QH
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Westfield Drive Harrow Middlesex HA3 9EG England on 2020/12/08 to 24 Littlestone Gate Broughton Milton Keynes MK10 7DH
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/07
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Littlestone Gate Broughton Milton Keynes MK10 7DH on 2019/09/26 to 9 Westfield Drive Harrow Middlesex HA3 9EG
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 29th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/07
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/07
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/07
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/14
capital
|
|
AD01 |
Change of registered address from 1 Littlestone Gate Broughton Milton Keynes MK10 7DJ on 2015/07/31 to 24 Littlestone Gate Broughton Milton Keynes MK10 7DH
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 41 Hawkfields Luton LU2 7NW England on 2014/12/07 to 1 Littlestone Gate Broughton Milton Keynes MK10 7DJ
filed on: 7th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/07
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/07
capital
|
|
AD01 |
Change of registered office on 2014/05/30 from 2 Sherborne Avenue Luton LU2 7BB
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/07
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 21st, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/07
filed on: 22nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 28th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/07
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/07
filed on: 5th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/09/30
filed on: 9th, June 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/07
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/10/30
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/12/19 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/12/04 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/12/04 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from 2008/11/17 to 2008/11/17. Value of each share 1 gbp, total number of shares: 2.
filed on: 24th, November 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(14 pages)
|