AAMD |
Amended total exemption full accounts data made up to 31st December 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th August 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Atherstone Road Luton LU4 8QU England on 15th August 2023 to 81 Cranbrook Gardens Ashton-Under-Lyne OL7 9AB
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th July 2023
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2023
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 George Street Luton LU1 2BD England on 31st October 2022 to 53 Atherstone Road Luton LU4 8QU
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Atherstone Road Luton LU4 8QU England on 5th August 2022 to 74 George Street Luton LU1 2BD
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Westbourne Road Luton LU4 8JD United Kingdom on 12th August 2020 to 53 Atherstone Road Luton LU4 8QU
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CH03 |
On 18th December 2019 secretary's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 18th December 2019 to 38 Westbourne Road Luton LU4 8JD
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 4th December 2018: 400.00 GBP
capital
|
|