GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-14
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 11th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 3 Gray's Inn Road London WC1X 8HG on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 20th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2019-11-24 to 2019-11-23
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-25 to 2018-11-24
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 2019-05-24
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 2019-05-24
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 6th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-26 to 2017-11-25
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-27 to 2017-11-26
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 23rd, November 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2016-11-28 to 2016-11-27
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-03-27
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-11-29 to 2015-11-28
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2013-11-30
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ on 2014-11-08
filed on: 8th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-11-29
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083804670001
filed on: 28th, April 2014
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-01-31 to 2013-11-30
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-03-31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-24
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-29 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-01-30: 100.00 GBP
filed on: 30th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(20 pages)
|