GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 20th July 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Thornhill Close Houghton Regis Dunstable LU5 5SG England to 17 Abigail Close Abigail Close Luton LU3 1nd on Wednesday 31st July 2019
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 20th July 2019
filed on: 31st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80 Evelyn Road Dunstable LU5 4NQ England to 12 Thornhill Close Houghton Regis Dunstable LU5 5SG on Friday 7th December 2018
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th December 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Printers Way Dunstable Bedfordshire LU6 2UT England to 80 Evelyn Road Dunstable LU5 4NQ on Wednesday 26th April 2017
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 54 Houghton Road Dunstable Bedfordshire LU5 5AD England to 4 Printers Way Dunstable Bedfordshire LU6 2UT on Thursday 5th May 2016
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Printers Way Dunstable Bedfordshire LU6 2UT to 54 Houghton Road Dunstable Bedfordshire LU5 5AD on Thursday 10th December 2015
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 21st October 2015
|
capital |
|
NEWINC |
Company registration
filed on: 13th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 13th October 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|