CH01 |
On 8th February 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th February 2024. New Address: 8 Kennington Road Luton LU3 1BH. Previous address: 7 Carol Close Luton LU3 1UZ England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2023. New Address: 7 Carol Close Luton LU3 1UZ. Previous address: 12 Silverburn Close Bedford MK41 0GB England
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2023. New Address: 12 Silverburn Close Bedford MK41 0GB. Previous address: 4 Patterdale Close Dunstable Beds LU6 3DA United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th October 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th August 2022. New Address: 4 Patterdale Close Dunstable Beds LU6 3DA. Previous address: 41 Sharpecroft Harlow CM19 4AB England
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th March 2019. New Address: 41 Sharpecroft Harlow CM19 4AB. Previous address: 128 Hadley Grange Harlow CM17 9PH England
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2018. New Address: 128 Hadley Grange Harlow CM17 9PH. Previous address: 41 Sharpecroft Harlow CM19 4AB England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th February 2018. New Address: 41 Sharpecroft Harlow CM19 4AB. Previous address: 41 Whitefield Road Bristol BS5 7TJ United Kingdom
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
|
CH01 |
On 7th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th November 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|