GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2018
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Crowsley Road Kempston Bedford MK42 7FN England on 28th June 2017 to 161 Needwood Road Bedford Needwood Road Bedford MK41 0DW
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Foston Close Luton LU3 2TT on 12th August 2016 to 44 Crowsley Road Kempston Bedford MK42 7FN
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2016
filed on: 12th, August 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2014
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed well springs community counselling CICcertificate issued on 21/02/13
filed on: 21st, February 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return, no shareholders list, made up to 1st July 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Pastures Way Luton Bedfordshire LU4 0PE on 29th July 2012
filed on: 29th, July 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2012
filed on: 15th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 1st July 2011
filed on: 29th, July 2011
|
annual return |
Free Download
(2 pages)
|