DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 23rd May 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 23rd May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 52 Luxembourg Close Luton LU3 3TD England on Mon, 24th May 2021 to 54 Walmer Road Portsmouth PO1 5AS
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 23rd May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 23rd May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th May 2020
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th May 2020
filed on: 13th, May 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th Feb 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15a Station Road Harrow Middlesex HA1 2UF United Kingdom on Wed, 22nd Jan 2020 to 52 Luxembourg Close Luton LU3 3TD
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Dec 2019
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Feb 2019
filed on: 14th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 15th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Jul 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 15th Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|