CS01 |
Confirmation statement with no updates 2023/08/05
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/05
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/05
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/27
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/28. New Address: 2 Watermead Road Luton LU3 2TD. Previous address: 214 Hagden Lane Watford WD18 7UD England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/05
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/30
filed on: 30th, May 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 9th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/05
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/05
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/05
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/23. New Address: 214 Hagden Lane Watford WD18 7UD. Previous address: 56 Kensington Avenue Watford WD18 7RY
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/05
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/05 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 26th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/05/06 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
CH01 |
On 2015/05/06 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: 2015/05/06. New Address: 56 Kensington Avenue Watford WD18 7RY. Previous address: 3 Shetland House Pioneer Way Watford Hertfordshire WD18 6SF
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
2014/09/05 - the day secretary's appointment was terminated
filed on: 6th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/05 with full list of members
filed on: 6th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/08/14
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/05 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/05 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/09 from 35 Angle Street Middlesbrough Cleveland TS4 2HZ United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2011
| incorporation
|
Free Download
(7 pages)
|