GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
2023/03/03 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/03 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/03.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/07. New Address: Building 15 Gateway 1000 Arlington Business Park Stevenage SG1 2FP. Previous address: 9 Cameron Crescent Bedford MK40 4th England
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2020/03/31 to 2020/06/30
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/02/07 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/28. New Address: 9 Cameron Crescent Bedford MK40 4th. Previous address: 3 Bridge View 37 the Embankment Bedford Bedfordshire MK40 3PE
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/27
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/06/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2015/06/28, originally was 2015/06/29.
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/06/29
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/19 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/07/19 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/07/19 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, October 2012
| resolution
|
Free Download
(13 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 7th, September 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2013/06/30, originally was 2013/07/31.
filed on: 30th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/23 from 136-140 Bedforrd Road Kempston Bedford MK42 8BH United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2012
| incorporation
|
Free Download
(19 pages)
|