GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 4th July 2023 secretary's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 30th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
24th November 2020 - the day director's appointment was terminated
filed on: 28th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2020. New Address: 40 Kimbolton Road Bedford MK40 2NR. Previous address: 19 Adelaide Square Bedford Bedfordshire MK40 2RN
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(11 pages)
|
TM02 |
10th February 2019 - the day secretary's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 17th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th February 2016, no shareholders list
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th February 2015, no shareholders list
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
20th December 2014 - the day secretary's appointment was terminated
filed on: 2nd, March 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tibbs dementia foundation C.I.C.certificate issued on 23/01/15
filed on: 23rd, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, January 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th February 2014, no shareholders list
filed on: 21st, February 2014
|
annual return |
Free Download
(4 pages)
|