DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, April 2022
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 New Bedford Road Luton LU3 1LH England on 29th April 2022 to 55 Maple Road Hayes UB4 9LR
filed on: 29th, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Maple Road Hayes Middlesex UB4 9LR on 5th January 2021 to 10 New Bedford Road Luton LU3 1LH
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Bourton Close Hayes Middlesex UB3 3PU United Kingdom on 7th June 2017 to 55 Maple Road Hayes Middlesex UB4 9LR
filed on: 7th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2016
| incorporation
|
Free Download
(7 pages)
|