AD01 |
Registered office address changed from 23 High Street Silsoe Bedford MK45 4DR England to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on Friday 12th May 2023
filed on: 12th, May 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Morris & Thomas 9 Court Road Bridgend CF31 1BE Wales to 23 High Street Silsoe Bedford MK45 4DR on Wednesday 24th August 2022
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 28th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th April 2021
filed on: 27th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th January 2018
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th January 2018 director's details were changed
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Grove Place Bedford MK40 3JJ England to C/O Morris & Thomas 9 Court Road Bridgend CF31 1BE on Wednesday 21st December 2016
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd November 2016.
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2016
|
incorporation |
Free Download
(10 pages)
|