GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2021
|
dissolution |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th July 2019
filed on: 12th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th July 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th July 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: First Floor, Woburn Court 2 Railton Road Kempston Bedfordshire MK42 7PN. Previous address: C/O C Phillip Rees & Associates 11 Grove Place Bedford MK40 3JJ United Kingdom
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2016
|
incorporation |
Free Download
(54 pages)
|