CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 29th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/26
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/26
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 13th, April 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 13th, January 2020
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/01
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/15.
filed on: 18th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
2016/03/30 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/06
|
capital |
|
AP01 |
New director appointment on 2015/11/10.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 10th, November 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/26 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/26
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/24. New Address: 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU. Previous address: 43 Mill Street Luton Bedfordshire LU1 2NA
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/26 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/20
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/23 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 23rd, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/26 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
2013/02/16 - the day director's appointment was terminated
filed on: 16th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 23rd, October 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/04/03.
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/26 with full list of members
filed on: 18th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 7th, October 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/08/02 from 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/26 with full list of members
filed on: 4th, April 2011
|
annual return |
Free Download
(6 pages)
|
TM01 |
2011/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2011
|
officers |
Free Download
(1 page)
|
TM01 |
2011/04/02 - the day director's appointment was terminated
filed on: 2nd, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/21.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/21.
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2010
|
incorporation |
Free Download
(20 pages)
|