DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 8th, April 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Xyz Suite 409, Bedford Heights, Brickhill Drive Bedord Bedfordshire MK41 7PH England on Sat, 19th Feb 2022 to Suite 409, Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 19th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409,Bedford Heights, Brickhill Drive, Bedford Unit 409 Bedford Heights, Bedford Bedfordshire MK41 7PH England on Mon, 7th Feb 2022 to Unit 409 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409,Bedford Heights, Brickhill Drive, Bedford Suite 409, Bedford Heights, Brickhill Drive Brickhill Drive Bedord Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Unit 409 Bedford Heights Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409 Bedford Heights Bedford Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Xyz Suite 409, Bedford Heights, Brickhill Drive Bedord Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409 Unit 409, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Unit 409,Bedford Heights, Brickhill Drive, Bedford Suite 409, Bedford Heights, Brickhill Drive Brickhill Drive Bedord Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Unit 409 Unit 409, Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB United Kingdom on Mon, 7th Feb 2022 to Unit 409 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409 Brickhill Drive Bedford Bedfordshire MK41 7PH England on Mon, 7th Feb 2022 to 135-137 135 -137 Tavisstock Street Bedford Bedfordshire MK40 2SB
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Unit 409 Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 135-137 135 -137 Tavisstock Street Bedford Bedfordshire MK40 2SB United Kingdom on Mon, 7th Feb 2022 to 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409, Bedford Heights, Brickhill Drive, Bedfor Brickhill Drive Bedford MK41 7PH England on Mon, 7th Feb 2022 to Unit 409, Bedford Heights, , Bedford Unit 409 Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409, Bedford Heights, , Bedford Unit 409 Bedford Heights, Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom on Mon, 7th Feb 2022 to Unit 409,Bedford Heights, Brickhill Drive, Bedford Unit 409 Bedford Heights, Bedford Bedfordshire MK41 7PH
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 409, Bedford Heights, Brickhill Drive, Bedfor 60 Heronscroft Bedford Bedfordshire MK41 7PH United Kingdom on Wed, 2nd Feb 2022 to Unit 409, Bedford Heights, Brickhill Drive, Bedfor Brickhill Drive Bedford MK41 7PH
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB on Fri, 17th Dec 2021 to Unit 409, Bedford Heights, Brickhill Drive, Bedfor 60 Heronscroft Bedford Bedfordshire MK41 7PH
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Oct 2018
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Oct 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Sep 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 18th Sep 2019 to 135-137 Tavistock Street Bedford Bedfordshire MK40 2SB
filed on: 18th, September 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, August 2019
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Sep 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Apr 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 12th Apr 2017: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|