(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/25
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/25
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2021/10/31 to 2021/12/31
filed on: 11th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/03/08
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/03/08 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/12. New Address: 10 Parkway Crosby Liverpool L23 0st. Previous address: 53 Catchacre Dunstable Bedfordshire LU6 1QD England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 12th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/25
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/25
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/08/10 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/25
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/06/01 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/01
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/12/07. New Address: 53 Catchacre Dunstable Bedfordshire LU6 1QD. Previous address: Houghton Hall Lodge the Green Houghton Hall Houghton Regis, Dunstable Bedfordshire LU5 5DY
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/25
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/25 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/25 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(CH01) On 2012/01/13 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/13 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/29 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/29 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/10/29 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/29 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/12/01 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/11/04 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2010
| incorporation
|
|