GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th April 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
6th March 2022 - the day secretary's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th December 2021. New Address: 110 st. Leonards Road Northampton NN4 8DW. Previous address: 194 Stockingstone Road Luton LU2 7NJ England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
8th April 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
8th April 2021 - the day director's appointment was terminated
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2021. New Address: 194 Stockingstone Road Luton LU2 7NJ. Previous address: 110 st. Leonards Road Northampton NN4 8DW England
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st October 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
31st October 2020 - the day director's appointment was terminated
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th October 2020: 2435.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2020: 2390.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2020 secretary's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st October 2020
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2020 secretary's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th July 2020
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2020. New Address: 110 st. Leonards Road Northampton NN4 8DW. Previous address: 194 Stockingstone Road Luton LU2 7NJ England
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th January 2020: 1835.00 GBP
filed on: 18th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2019
| incorporation
|
Free Download
(14 pages)
|