PSC04 |
Change to a person with significant control 9th April 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th April 2023. New Address: 55 C/O Iam Consultancy Morris Avenue Walsall WS2 0ED. Previous address: 16 Greskine Close Bedford MK41 0NW England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, August 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2021. New Address: 16 Greskine Close Bedford MK41 0NW. Previous address: 22 Ridge Close Banbury OX16 9BJ England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
TM02 |
30th June 2021 - the day secretary's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 15th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: 22 Ridge Close Banbury OX16 9BJ. Previous address: 23 Drake Close Daventry NN11 4LU England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th October 2018. New Address: 23 Drake Close Daventry NN11 4LU. Previous address: 7 Avon Drive Bedford MK41 7AB England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 30th October 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th August 2017. New Address: 7 Avon Drive Bedford MK41 7AB. Previous address: 104 Crystal House New Bedford Road Luton LU1 1HS England
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 2017. New Address: 104 Crystal House New Bedford Road Luton LU1 1HS. Previous address: 23-27 King Street Luton LU1 2DW England
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd November 2015 secretary's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(25 pages)
|