AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 28th November 2022, originally was Tuesday 29th November 2022.
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Tuesday 29th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 28th June 2022 (was Wednesday 30th November 2022).
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 28th June 2021, originally was Tuesday 29th June 2021.
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Titan Court Laporte Way Luton LU4 8EF. Change occurred on Monday 22nd March 2021. Company's previous address: Suite 102, Chaucer House 134 Biscot Road Luton Bedfordshire LU3 1AX England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085663040001, created on Monday 30th November 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 102, Chaucer House 134 Biscot Road Luton Bedfordshire LU3 1AX. Change occurred on Friday 1st November 2019. Company's previous address: Suite 102 134 Biscot Road Luton Bedfordshire LU3 1AX England.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 102 134 Biscot Road Luton Bedfordshire LU3 1AX. Change occurred on Wednesday 10th July 2019. Company's previous address: Suite 102, Chaucer House 134 Biscot Road Luton Bedfordshire England.
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 102, Chaucer House 134 Biscot Road Luton Bedfordshire. Change occurred on Tuesday 29th May 2018. Company's previous address: Suite 102 Chaucer House 134 Biscot Rd Luton Beds LU3 1AX.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th June 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th June 2016 (was Thursday 30th June 2016).
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2017.
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th March 2017 director's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th June 2014 to Saturday 28th June 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Sunday 29th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th June 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 23rd January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|