TM01 |
1st August 2023 - the day director's appointment was terminated
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 24th June 2020. New Address: Safestore Business Centre, Office B8, Elstow Road Ampthill Road Bedford MK42 9QZ. Previous address: No 16 Philip Larkin House the Avenue Bedford MK40 1EF England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2019 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2017: 350.00 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2017: 400.00 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 27th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2019. New Address: No 16 Philip Larkin House the Avenue Bedford MK40 1EF. Previous address: 12 Mareth Road Bedford Bedfordshhire MK42 0DB United Kingdom
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2018. New Address: 12 Mareth Road Bedford Bedfordshhire MK42 0DB. Previous address: 3rd Floor 21 - 23 Mill Street Bedford MK40 3EU
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st February 2013
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2014. New Address: 3Rd Floor 21 - 23 Mill Street Bedford MK40 3EU. Previous address: C/O Kitec Healthcare Services Limited Unit 28 B-J Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH England
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
1st February 2013 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 27th, August 2013
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th July 2012
filed on: 27th, August 2013
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Loak Close Clapham Bedford Bedfordshire MK41 6BQ United Kingdom on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 9th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Queens Crescent Clapham Bedfordshire MK41 6DA United Kingdom on 23rd September 2011
filed on: 23rd, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(22 pages)
|