GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, August 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-21
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-09
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-10
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-21
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-09
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-27
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-27
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Hamilton Court 45-47 Collingdon Street Luton LU1 1BQ England to 41 Milton Road Milton Road Luton LU1 5JB on 2017-05-03
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-27
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-04-26
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Milton Road Luton Bedfordshire LU1 5JB to 4 Hamilton Court 45-47 Collingdon Street Luton LU1 1BQ on 2017-04-26
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-27 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-27 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, December 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-27 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 100.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2013
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2013-03-27: 100 GBP
|
capital |
|