GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th July 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th July 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th July 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st February 2020
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 11 Southcourt Road, Southcourt Road Leighton Buzzard LU7 2QF. Change occurred on Wednesday 5th October 2016. Company's previous address: 23 Church Road Linslade Leighton Buzzard Beds LU7 2LR.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th September 2014
|
capital |
|
NEWINC |
Company registration
filed on: 10th, July 2013
|
incorporation |
Free Download
(47 pages)
|