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: 7th, January 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
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 March 22, 2018
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to April 5, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 27, 2017
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on May 19, 2017
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Dunford Court Wath-upon-Dearne Rotherham S63 7BT United Kingdom to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on March 10, 2017
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2016
|
incorporation |
Free Download
(10 pages)
|