GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 21st October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st October 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 East Barton Barns, East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY. Change occurred on Monday 19th October 2015. Company's previous address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th January 2015
filed on: 4th, February 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 30th August 2013 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th August 2013 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th January 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th January 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th January 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 8th February 2010 from 11 George Street West Luton LU1 2BJ
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 3rd March 2009 Appointment terminated director
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 3rd March 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2009
| incorporation
|
Free Download
(16 pages)
|