DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74 Wellington Street Luton LU1 5AA. Change occurred on Thursday 25th June 2020. Company's previous address: 58 High Road Bushey Heath Bushey Herts WD23 1SF.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 14th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 14th August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 13th, March 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 13th, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 High Road Bushey Heath Bushey Herts WD23 1SF. Change occurred on Wednesday 8th October 2014. Company's previous address: Evans House 107 Marsh Road Pinner Middlesex HA5 5PA.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th June 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th June 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th June 2010 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2010
| incorporation
|
Free Download
(18 pages)
|