AD01 |
Change of registered address from 97 Goldington Road Bedford MK40 3EN England on Mon, 22nd Apr 2024 to Office Number 2, 2nd Floor, 66-68 st.Loyes Street St. Loyes Street Bedford MK40 1EZ
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bedford Heights Manton Lane Brickhill Drive Bedford MK41 7PH England on Thu, 28th Oct 2021 to 97 Goldington Road Bedford MK40 3EN
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 87 the Boundary Bedford Bedfordshire MK41 9HA on Thu, 13th Dec 2018 to Bedford Heights Manton Lane Brickhill Drive Bedford MK41 7PH
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Jan 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jan 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jan 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jan 2011
filed on: 12th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(23 pages)
|