AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 65 Crowsley Road Kempston Bedford MK42 7FN. Change occurred on Friday 12th November 2021. Company's previous address: Flat 6 Suffolk House 5 - 9 Grosvenor Road Westcliff-on-Sea Essex SS0 8EP England.
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6 Suffolk House 5 - 9 Grosvenor Road Westcliff-on-Sea Essex SS0 8EP. Change occurred on Monday 26th October 2020. Company's previous address: 2 Ufton Court 34 Perry Street Crayford Dartford Kent DA1 4FD.
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 18th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 4th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 4th June 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd June 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 16th April 2014 from 41 St. Georges Road Halifax West Yorkshire HX3 5BU England
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 1st February 2014 from 24 Milner Road Gillingham Kent ME7 1RB United Kingdom
filed on: 1st, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2013
|
incorporation |
Free Download
(7 pages)
|