GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ. Previous address: 31 Pond Green Ruislip HA4 6EW England
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Feb 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Feb 2023
filed on: 13th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: 31 Pond Green Ruislip HA4 6EW. Previous address: The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England
filed on: 13th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Feb 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Feb 2022
filed on: 24th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Feb 2022
filed on: 22nd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Feb 2022. New Address: The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ. Previous address: Transport House Woodlands Park Bedford Road Bedford Clapham MK41 6EJ England
filed on: 22nd, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Feb 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 2nd Oct 2020
filed on: 2nd, October 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Feb 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: Transport House Woodlands Park Bedford Road Bedford Clapham MK41 6EJ. Previous address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Feb 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 5th Mar 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2018
|
incorporation |
Free Download
(29 pages)
|