GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2021
filed on: 16th, June 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 104 Crystal House New Bedford Road Luton LU1 1HS England on 4th June 2021 to 9 Belswains Green Hemel Hempstead HP3 9PL
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Clive Court Havelock Rise Luton LU2 7YD England on 30th August 2019 to 104 Crystal House New Bedford Road Luton LU1 1HS
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Clive Court 17 Clive Court Luton Luton LU2 7YD United Kingdom on 15th November 2017 to 17 Clive Court Havelock Rise Luton LU2 7YD
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, November 2017
|
incorporation |
Free Download
(8 pages)
|