GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th February 2019: 335.00 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(6 pages)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Albany Road Bedford MK40 3PH at an unknown date
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2016: 590.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 6th June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 510.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from P O Box 1483 Bedford MK40 9BX England on 30th May 2015 to 10 Albany Rd Bedford Bedfordshire MK40 3PH
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 510.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
On 10th April 2014, company appointed a new person to the position of a secretary
filed on: 10th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2013
| incorporation
|
|