TM01 |
Thu, 12th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th May 2022 - the day director's appointment was terminated
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Dec 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: Malthouse Masbrough Street Rotherham S60 1EX. Previous address: Arlesey Suite Regional House 28-34 Chapel Street Luton LU1 2SE
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 10th Oct 2020 new director was appointed.
filed on: 11th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Sep 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Wed, 9th Sep 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Jun 2020
filed on: 30th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Mon, 29th Jun 2020 new director was appointed.
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 18th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Jun 2017
filed on: 14th, June 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th May 2017. New Address: Arlesey Suite Regional House 28-34 Chapel Street Luton LU1 2SE. Previous address: Regency House Suite 6, Regency House 85-87 George Street Luton Bedfordshire LU1 2AT England
filed on: 9th, May 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 17th Sep 2016. New Address: Regency House Suite 6, Regency House 85-87 George Street Luton Bedfordshire LU1 2AT. Previous address: 12 Little Hill Upwey Weymouth Dorset DT3 5QG England
filed on: 17th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 9th Sep 2016 - the day director's appointment was terminated
filed on: 13th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 12th, September 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Sun, 24th Apr 2016 - the day director's appointment was terminated
filed on: 24th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 24th Apr 2016. New Address: 12 Little Hill Upwey Weymouth Dorset DT3 5QG. Previous address: 108 Kingswood Road Northfield Birmingham B31 4RT United Kingdom
filed on: 24th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2016
|
incorporation |
Free Download
(7 pages)
|