GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Thursday 18th April 2019
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th July 2017
filed on: 10th, January 2019
|
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: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Thursday 12th April 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 28th February 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 28th February 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Friday 28th July 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Hazeldene Road Fleetwood FY7 7NN United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Thursday 27th July 2017
filed on: 27th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 14th July 2017
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2017
|
incorporation |
Free Download
(10 pages)
|