GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 28th, February 2019
| restoration
|
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, June 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Apr 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 136-140 Bedford Road Kempston Bedford MK42 8BH on Thu, 25th Jun 2015 to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(26 pages)
|