(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/28. New Address: The Anchor Lodge Hotel Great North Road Tempsford Sandy SG19 2AS. Previous address: 27 st. Cuthberts Street Bedford MK40 3JG England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/02/16. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ England
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/13
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/13
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 2019/07/31 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/31
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/13
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/09/18. New Address: Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ. Previous address: C/O Harrisons Accountancy Ltd Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/13
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/01/13
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/13 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/13 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/08. New Address: C/O Harrisons Accountancy Ltd Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB. Previous address: 14 Saffron Road Biggleswade Bedfordshire SG18 8DJ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/13 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/01/13 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/01/29.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/07 from Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) 2012/10/02 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on 2012/07/02
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/05/25.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/05/25 - the day director's appointment was terminated
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/04/26 - the day director's appointment was terminated
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/04.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/13 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/08/25.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/17 from 35 Firs Avenue London N11 3NE United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(TM02) 2011/05/17 - the day secretary's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/03/04 - the day director's appointment was terminated
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/02/10 - the day director's appointment was terminated
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/02/10.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2011
| incorporation
|
Free Download
(10 pages)
|