AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Rothesay Road Luton LU1 1QZ on Wed, 26th Jun 2019 to 46 Pier Road 46 Pier Road Gillingham Kent ME7 1UD
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jun 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Suite 8C Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ United Kingdom at an unknown date to 38 Rothesay Road Luton LU1 1QZ
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 8C Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ United Kingdom on Mon, 14th Jul 2014 to 38 Rothesay Road Luton LU1 1QZ
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jun 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Jul 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 8th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 15th Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jun 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2009
| incorporation
|
Free Download
(11 pages)
|