CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2023. New Address: 76 Blenheim Crescent Luton LU3 1HD. Previous address: 42-46 Station Road Edgware HA8 7AB England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th January 2023 secretary's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 13th December 2019 secretary's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 2019. New Address: 42-46 Station Road Edgware HA8 7AB. Previous address: Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th January 2019. New Address: Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ. Previous address: 58 Chatsworth Road Luton LU4 8AS
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th September 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 4th January 2016 secretary's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th February 2015: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Ramillies Road London NW7 4LY on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 Chatsworth Road Chatsworth Road Luton LU4 8AS England on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th September 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2011: 1.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
8th June 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 10th October 2009 secretary's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th October 2009 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th September 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(14 pages)
|