CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 28th September 2022 director's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th August 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2017
filed on: 8th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st September 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 21st September 2015. New Address: 13-16 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP. Previous address: 25 Park Street West Luton Bedfordshire LU1 3BE
filed on: 21st, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th August 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
filed on: 10th, August 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
27th July 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 25th July 2015: 1.00 GBP
|
capital |
|