GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Aug 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 1st, January 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 28th Aug 2018
filed on: 28th, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 27th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 27th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 27th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Aug 2018
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Aug 2018
filed on: 27th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 4, 219 Kensington High Street London W8 6BD England on Sun, 11th Mar 2018 to 104 Crystal House New Bedford Road Luton LU1 1HS
filed on: 11th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 23-27 King Street Luton LU1 2DW England on Thu, 23rd Mar 2017 to Office 4, 219 Kensington High Street London W8 6BD
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 186B Belswains Lane Hemel Hempstead HP3 9XA on Sun, 26th Jun 2016 to 23-27 King Street Luton LU1 2DW
filed on: 26th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 1.00 GBP
|
capital |
|