(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 9th Mar 2017 - the day secretary's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 20th Feb 2017. New Address: 10a St. John Street Newport Pagnell MK16 8HJ. Previous address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN. Previous address: 1a Queen Street Rushden Northants NN10 0AA
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 23rd Jun 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 11th Mar 2014 new director was appointed.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 1st Oct 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 9th Mar 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Mar 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2010 to Sun, 28th Feb 2010
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Nov 2009. Old Address: 265 Bedford Road Kempston Bedfordshire MK42 8BS
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 17th Nov 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2009: 100.00 GBP
filed on: 17th, November 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2009
| incorporation
|
Free Download
(13 pages)
|