GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 York Street York Street Bedford MK40 3RL England on Tue, 27th Apr 2021 to 85 Great Portland Street, London 85 Great Portland Street London W1W 7LT
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England on Fri, 8th Mar 2019 to 67 York Street York Street Bedford MK40 3RL
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 67 York Street Bedford Bedshire England on Tue, 5th Jun 2018 to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 266a Elgin Avenue Elgin Avenue London United Kingdom W9 1JR United Kingdom on Mon, 12th Mar 2018 to 67 York Street Bedford Bedshire
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 York Street York Street Bedford MK40 3RL on Wed, 18th Oct 2017 to 266a Elgin Avenue Elgin Avenue London United Kingdom W9 1JR
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 23rd Aug 2015 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP04 |
On Wed, 15th Apr 2015, company appointed a new person to the position of a secretary
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Feb 2016
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Aug 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Aug 2015 new director was appointed.
filed on: 23rd, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Apr 2014
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Mar 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 8th Nov 2014 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jun 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
|