GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th April 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th May 2017
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 16th May 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th May 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th July 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: Flat 1, 677 Manchester Road Huddersfield HD4 5SF United Kingdom
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|