DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Apr 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jun 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Mar 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jun 2016 new director was appointed.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Sat, 25th Jun 2016: 5.00 GBP
capital
|
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114-116 High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EP on Thu, 11th Jun 2015 to 114-116 High Street North Stewkley Leighton Buzzard Buckinghamshire LU7 0EP
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 5.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom on Thu, 4th Jun 2015 to 114-116 High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EP
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 5.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|