(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 3, 2022
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 3, 2022
filed on: 12th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 3, 2022 new director was appointed.
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Western Street Bedford MK40 1QT. Change occurred on February 12, 2022. Company's previous address: 79 Stanley Street Bedford Bedfordshire MK41 7RU.
filed on: 12th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 3, 2022
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 79 Stanley Street Bedford Bedfordshire MK41 7RU. Change occurred on December 1, 2021. Company's previous address: 5 Hardwick Road Bedford MK42 9LF England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Hardwick Road Bedford MK42 9LF. Change occurred on October 21, 2020. Company's previous address: 8 Western Street Bedford MK40 1QT England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 1, 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Western Street Bedford MK40 1QT. Change occurred on October 9, 2020. Company's previous address: 62 Fenlake Road Bedford MK42 0ET England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 3, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 3, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 62 Fenlake Road Bedford MK42 0ET. Change occurred on June 2, 2020. Company's previous address: 8 Western Street Bedford MK40 1QT England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Western Street Bedford MK40 1QT. Change occurred on March 26, 2020. Company's previous address: 46 Christie Road Bedford MK42 0EL England.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 14, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Christie Road Bedford MK42 0EL. Change occurred on January 14, 2019. Company's previous address: 385 Bedford Road Bedford MK42 8PX United Kingdom.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2018
| incorporation
|
Free Download
(29 pages)
|