GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 20, 2020
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 27, 2021
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 28, 2021
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Peel Street Bedford MK40 2HX England to 43 Tavistock Street Bedford MK40 2RB on January 27, 2021
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 43 Tavistock Street Bedford MK40 2RB United Kingdom to Flat 4 Peel Street Bedford MK40 2HX on December 2, 2020
filed on: 2nd, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2018
|
incorporation |
Free Download
(8 pages)
|