GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 20th March 2018 secretary's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 142 Greenkeepers Road Great Denham Bedford MK40 4GJ England on 23rd March 2018 to 52 Castle Road Bedford MK40 3PJ
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, September 2017
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 10th May 2017 secretary's details were changed
filed on: 10th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th May 2017 director's details were changed
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th May 2017 director's details were changed
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Southern Drive Loughton Essex IG10 3BU United Kingdom on 10th May 2017 to 142 Greenkeepers Road Great Denham Bedford MK40 4GJ
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2016
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st March 2017
filed on: 14th, April 2016
|
accounts |
Free Download
(1 page)
|