CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Nov 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2022. New Address: 21 Albion Terrace Sewardstone Road London E4 7SB. Previous address: 1 Greville Close North Mymms Hatfield AL9 7ED England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th May 2020. New Address: 1 Greville Close North Mymms Hatfield AL9 7ED. Previous address: 58 New Bedford Road Luton LU1 1SH England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Sep 2018. New Address: 58 New Bedford Road Luton LU1 1SH. Previous address: 13 Belton Avenue Rochdale OL16 2TY England
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: 13 Belton Avenue Rochdale OL16 2TY. Previous address: 36 Promenade Street Heywood OL10 4EB United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(25 pages)
|