GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to September 30, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 3, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 4, 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
|
AA01 |
Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 2, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094177900001, created on April 28, 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On August 4, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 4, 2015 - 1500.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 4, 2015: 2250.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
capital
|
|