GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 28th February 2018 from 31st August 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2017
filed on: 25th, May 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 7th April 2017 director's details were changed
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 the Chase Kempston Rural Bedfordshire MK43 9HN on 5th April 2017 to 21 Darlow Drive Biddenham Bedford MK40 4AX
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th August 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Pipe Lane Bristol BS1 5AJ United Kingdom on 17th October 2014 to 2 the Chase Kempston Rural Bedfordshire MK43 9HN
filed on: 17th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 1.00 GBP
|
capital |
|