GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 1, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2020
filed on: 13th, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 1, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 29 Campion Court Northampton NN3 9BW England to 104 Crystal House New Bedford Road Luton LU1 1HS on May 12, 2020
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 12th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 104 Crystal House New Bedford Road Luton LU1 1HS England to 29 Campion Court Northampton NN3 9BW on January 30, 2020
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Coopers Mews Neath Hill Milton Keynes MK14 6HD England to 104 Crystal House New Bedford Road Luton LU1 1HS on March 13, 2018
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on July 30, 2015: 1.00 GBP
|
capital |
|