GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Mon, 23rd Dec 2019 to 92a Ampthill Road Flitwick Bedford MK45 1BA
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 12th Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Wingate Drive Ampthill Bedfordshire MK45 2XF England on Thu, 6th Jul 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Morello Gardens Hitchin Hertfordshire SG4 9DW on Wed, 20th Apr 2016 to 58 Wingate Drive Ampthill Bedfordshire MK45 2XF
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 10.00 GBP
capital
|
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Hoover Place Chicksands Shefford Bedfordshire SG17 5TH England on Wed, 17th Dec 2014 to 13 Morello Gardens Hitchin Hertfordshire SG4 9DW
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jul 2014. Old Address: 26 Eisenhower Place Chicksands Shefford Bedfordshire SG17 5TD United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(22 pages)
|