AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: 18 Waterslade Green Luton LU3 2ER. Previous address: 124 City Raod 124 City Road London EC1V 2NX England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Dec 2022. New Address: 124 City Raod 124 City Road London EC1V 2NX. Previous address: 18 Waterslade Green Luton LU3 2ER England
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 6th Dec 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Oct 2021 new director was appointed.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 25th Sep 2021
filed on: 25th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 25th Sep 2021 - the day director's appointment was terminated
filed on: 25th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 25th Sep 2021 - the day director's appointment was terminated
filed on: 25th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 25th Sep 2021
filed on: 25th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Sep 2021 new director was appointed.
filed on: 25th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Mar 2019. New Address: 18 Waterslade Green Luton LU3 2ER. Previous address: 960 Capability Green Luton Bedfordshire LU1 3PE England
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Apr 2018. New Address: 960 Capability Green Luton Bedfordshire LU1 3PE. Previous address: 24 Chapel Street Luton LU1 5DA England
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: 24 Chapel Street Luton LU1 5DA. Previous address: 584 Coventry Road Small Heath Birmingham B10 0US
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 584 Coventry Road Small Heath Birmingham B10 0US. Previous address: 130 Normanton Road Basingstoke Hampshire RG21 5QL England
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Jul 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jul 2014. Old Address: 17 Redstock Drive Reading RG1 3PQ England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|