GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 23rd, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 3, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 3, 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 20, 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 3, 81 Dumfries Street Luton Bedfordshire LU1 5BU United Kingdom to 91 Wellington Street Luton Bedfordshire LU1 5AF on April 19, 2016
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 9th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Milton Road Luton LU1 5JA England to Flat 3, 81 Dumfries Street Luton Bedfordshire LU1 5BU on May 22, 2015
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 3, 2015
filed on: 26th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 26th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
|
incorporation |
|
SH01 |
Capital declared on January 20, 2015: 1.00 GBP
|
capital |
|