AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-01
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Business & Technology Centre Bessemer Drive Stevenage SG1 2DX. Change occurred on 2023-09-04. Company's previous address: 5a Swallow Court, Swallowfields Welwyn Garden City Hertfordshire AL7 1SB England.
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-29
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-08 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-08 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-08
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-08 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-08 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5a Swallow Court, Swallowfields Welwyn Garden City Hertfordshire AL7 1SB. Change occurred on 2021-10-11. Company's previous address: 214 Greenkeepers Road Bedford Bedfordshire MK40 4GW England.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-01
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-29
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 214 Greenkeepers Road Bedford Bedfordshire MK40 4GW. Change occurred on 2018-08-13. Company's previous address: 67 Graham Road Dunstable LU5 4EQ England.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-29
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-29
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-29
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-29
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-23
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-23
filed on: 23rd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-25
filed on: 25th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-25
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-17
filed on: 21st, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-02-19 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-19 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 2.00 GBP
capital
|
|