GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 23rd, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 17th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 7th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 22nd, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 13th, January 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 090018550002 satisfaction in full.
filed on: 3rd, December 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/07/16. New Address: Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ. Previous address: 1 Singer Way, Woburn Road Industrial Estate Kempston Bedford MK42 7AW
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014/11/24 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/24 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/24 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/24 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/27. New Address: 1 Singer Way, Woburn Road Industrial Estate Kempston Bedford MK42 7AW. Previous address: 10-17 Glover Center Bury Mead Road Hitchin Hertfordshire SG5 1RP England
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/27.
filed on: 12th, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/27.
filed on: 12th, September 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090018550002, created on 2014/08/29
filed on: 9th, September 2014
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 090018550001, created on 2014/07/29
filed on: 31st, July 2014
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/07/30. New Address: 10-17 Glover Center Bury Mead Road Hitchin Hertfordshire SG5 1RP. Previous address: 2 Waterside Way Northampton NN4 7XD England
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2014
|
incorporation |
Free Download
(8 pages)
|