PSC04 |
Change to a person with significant control 27th October 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th May 2022. New Address: Suite 105 108 New Walk Leicester LE1 7EA. Previous address: 6 River Way Luton Bedfordshire LU3 2SE England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
15th March 2020 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
30th March 2018 - the day secretary's appointment was terminated
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2018. New Address: 6 River Way Luton Bedfordshire LU3 2SE. Previous address: 28 Park Street Luton Bedfordshire LU1 3FL England
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2017
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th January 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 12th January 2016 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2016. New Address: 28 Park Street Luton Bedfordshire LU1 3FL. Previous address: 247 Park Street Luton LU1 3HQ
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 12th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
30th September 2014 - the day secretary's appointment was terminated
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2015. New Address: 247 Park Street Luton LU1 3HQ. Previous address: 36 Windsor Street Luton Bedfordshire LU1 5DT
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
21st December 2012 - the day director's appointment was terminated
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
21st December 2012 - the day secretary's appointment was terminated
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(22 pages)
|