GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 29th Apr 2022
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th Jul 2022. New Address: 33 Corbridge Drive Luton LU2 9UF. Previous address: 45 Dudley Street Luton LU2 0NP England
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Apr 2022
filed on: 7th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 7th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Apr 2022 new director was appointed.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Nov 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Nov 2020 new director was appointed.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Nov 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Nov 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Nov 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 3rd Nov 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 1st, November 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2020 to Sat, 31st Oct 2020
filed on: 25th, October 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 6th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 5th Jul 2020. New Address: 45 Dudley Street Luton LU2 0NF. Previous address: 33 Corbridge Drive Luton LU2 9UF England
filed on: 5th, July 2020
|
address |
Free Download
(1 page)
|
TM02 |
Sun, 5th Jul 2020 - the day secretary's appointment was terminated
filed on: 5th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 5th Jul 2020. New Address: 45 Dudley Street Luton LU2 0NP. Previous address: 45 Dudley Street Luton LU2 0NF England
filed on: 5th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Dec 2019. New Address: 33 Corbridge Drive Luton LU2 9UF. Previous address: 33 33 Corbridge Drive Luton LU2 9UF England
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 6th Oct 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Oct 2018 director's details were changed
filed on: 6th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 6th Oct 2018. New Address: 33 Corbridge Drive Luton Bedfordshire LU2 9UF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 6th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 6th Oct 2018. New Address: 33 33 Corbridge Drive Luton LU2 9UF. Previous address: 33 Corbridge Drive Luton Bedfordshire LU2 9UF England
filed on: 6th, October 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 6th Oct 2018
filed on: 6th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Oct 2018 director's details were changed
filed on: 6th, October 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 23rd Jul 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 23rd Jul 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|