GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 10th April 2017
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th April 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th April 2017
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on Wednesday 7th February 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 10th April 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on Friday 7th July 2017. Company's previous address: 400 Victory House Pavilion Drive Northampton NN4 7PA England.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 400 Victory House Pavilion Drive Northampton NN4 7PA. Change occurred on Friday 7th July 2017. Company's previous address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA. Change occurred on Tuesday 30th May 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th April 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Friday 31st March 2017. Company's previous address: 26 Garrick Street Nelson BB9 8JA United Kingdom.
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|