AD01 |
Address change date: Fri, 1st Mar 2024. New Address: 72 Cardigan Street Luton LU1 1RR. Previous address: 17 st. Leonards Avenue Bedford MK42 0RB England
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Oct 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Dec 2021. New Address: 77 Florence Avenue Luton Beds LU3 3BZ. Previous address: 77 Florence Avenue Luton Beds LU3 3BZ England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Dec 2021. New Address: 77 Florence Avenue Luton Beds LU3 3BZ. Previous address: 28 West Street Dunstable Bedfordshire LU6 1NN
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Dec 2021. New Address: 17 st. Leonards Avenue Bedford MK42 0RB. Previous address: 77 Florence Avenue Luton Beds LU3 3BZ England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2021: 4.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 8th Mar 2021. New Address: 28 West Street Dunstable Bedfordshire LU6 1NN. Previous address: 77 Florence Avenue Luton LU3 3BZ England
filed on: 8th, March 2021
| address
|
Free Download
(3 pages)
|
TM01 |
Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Oct 2020: 3.00 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 15th Nov 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|