GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 9th, February 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/02 - the day director's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
2020/03/01 - the day director's appointment was terminated
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/04/30.
filed on: 11th, June 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
2020/02/29 - the day director's appointment was terminated
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/24. New Address: 16 Cardiff Grove Luton LU1 1QH. Previous address: 28 Salisbury Road Luton LU1 5AR England
filed on: 24th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/01.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/22. New Address: 28 Salisbury Road Luton LU1 5AR. Previous address: 45 Cardiff Road Luton LU1 1PP England
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
2019/05/14 - the day director's appointment was terminated
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/20.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/01/01 - the day secretary's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/21. New Address: 45 Cardiff Road Luton LU1 1PP. Previous address: 10 Flat1 10 Flat1 Cardiff Grove Luton LU1 1QH England
filed on: 21st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/09
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/19. New Address: 10 Flat1 10 Flat1 Cardiff Grove Luton LU1 1QH. Previous address: 28 Salisbury Road Luton LU1 5AR England
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 15th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/09/10 - the day director's appointment was terminated
filed on: 18th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/10.
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/26. New Address: 28 Salisbury Road Luton LU1 5AR. Previous address: Flat 6 20 - 22 Cardigan Place Cardigan Street Luton Bedfordshire LU1 1RR England
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/30. New Address: Flat 6 20 - 22 Cardigan Place Cardigan Street Luton Bedfordshire LU1 1RR. Previous address: Trend House Dallow Road Dallow Road Luton Bedfordshire LU1 1LY England
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 9th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/06. New Address: Trend House Dallow Road Dallow Road Luton Bedfordshire LU1 1LY. Previous address: 28 Salisbury Road Luton LU1 5AR England
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/12/01
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/09 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(2 pages)
|
TM01 |
2015/10/31 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/31 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/03. New Address: 28 Salisbury Road Luton LU1 5AR. Previous address: 55 Dewsbury Road Luton LU3 2HH United Kingdom
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2015
|
incorporation |
Free Download
(7 pages)
|