GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th January 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th January 2023. New Address: 27 Clee Rise Northampton NN5 6DZ. Previous address: 33 Readers Close Dunstable LU6 1NT England
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 4th January 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th June 2021. New Address: 33 Readers Close Dunstable LU6 1NT. Previous address: 31 Somersby Close Luton LU1 3XB England
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th August 2019. New Address: 31 Somersby Close Luton LU1 3XB. Previous address: 26 Granville Street Kettering NN16 0TA England
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 12th February 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|