AA |
Dormant company accounts made up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP. Change occurred on December 7, 2020. Company's previous address: Unit B Airport Executive Park President Way Luton LU2 9NY England.
filed on: 7th, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: September 4, 2018) of a secretary
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 4, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit B Airport Executive Park President Way Luton LU2 9NY. Change occurred on July 2, 2018. Company's previous address: 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 4, 2017 secretary's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW. Change occurred on December 4, 2017. Company's previous address: Orchard Estate Landpark Lane Kensworth Dunstable LU6 2PP United Kingdom.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to May 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 24, 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 24, 2016: 650000.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2016
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2016
| incorporation
|
Free Download
(35 pages)
|