GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 281-285 Bedford Road Bedford Road Kempston Bedford MK42 8QB to The Chapel, Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 25, 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 20, 2016
filed on: 19th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On May 20, 2016 - new secretary appointed
filed on: 19th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 20, 2016
filed on: 19th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2016, no shareholders list
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2015, no shareholders list
filed on: 21st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2014, no shareholders list
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: 178 Ampthill Road Bedford MK42 9PU Bedfordshire MK42 9PU United Kingdom
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 22, 2013, no shareholders list
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2012, no shareholders list
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 27, 2011. Old Address: Bapio Action, 43 Hookhams Lane Renhold Bedfordshire MK41 0JU
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2011, no shareholders list
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 22, 2010, no shareholders list
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 20, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(15 pages)
|
363s |
Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 22nd, September 2007
| accounts
|
Free Download
(14 pages)
|
363s |
Annual return made up to June 26, 2007
filed on: 26th, June 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to June 26, 2007
filed on: 26th, June 2007
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(20 pages)
|