GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, July 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 14th August 2014. New Address: 8 Framlingham Way Great Notley Braintree Essex CM77 7YY. Previous address: 39 Plaiters Way Braintree Essex CM7 3LR
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 1.00 GBP
|
capital |
|
CH01 |
On 25th November 2013 director's details were changed
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15D Chaucer Road Bedford Bedfordshire MK40 2AJ on 15th November 2013
filed on: 15th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 28th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 22nd, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2009 with full list of members
filed on: 4th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 23rd December 2008 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, July 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 31st December 2007 with shareholders record
filed on: 31st, December 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 31st, December 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 31st December 2007 with shareholders record
filed on: 31st, December 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 31st, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: 68 brecon way bedford MK41 8DE
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: 68 brecon way bedford MK41 8DE
filed on: 29th, June 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 29th, June 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 9th January 2007 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 4th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 9th January 2007 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th January 2007 New secretary appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 4th December 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 13th December 2006 Secretary resigned
filed on: 13th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th December 2006 Director resigned
filed on: 13th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th December 2006 Secretary resigned
filed on: 13th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th December 2006 Director resigned
filed on: 13th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2006
|
incorporation |
Free Download
(16 pages)
|