GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mayfair House 11 Lurke Street Bedford MK40 3HZ England on 15th March 2018 to Excel House 3 Duke Street Bedford MK40 3HR
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Publicity House 51 Kenilworth Drive Oadby Leicester LE2 5LT on 6th July 2016 to Mayfair House 11 Lurke Street Bedford MK40 3HZ
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 3rd October 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd October 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 3rd October 2013
filed on: 10th, March 2014
| annual return
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 3rd October 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 20th December 2012
filed on: 20th, December 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2011
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th October 2011
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(33 pages)
|