GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on October 17, 2022. Company's previous address: Suite F9 Bedford 1-Lab, Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite F9 Bedford 1-Lab, Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ. Change occurred on January 25, 2022. Company's previous address: Suite F15, Bedford I-Lab Stannard Way, Priory Business Park Bedford Bedfordshire MK44 3RZ England.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 30, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite F15, Bedford I-Lab Stannard Way, Priory Business Park Bedford Bedfordshire MK44 3RZ. Change occurred on January 30, 2017. Company's previous address: Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2015: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: May 8, 2015) of a secretary
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA. Change occurred on July 28, 2014. Company's previous address: Suite G1B Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brace audio LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 9, 2013: 2.00 GBP
capital
|
|