GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, 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 Wednesday 24th April 2019
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 8th, 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: 26th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Thursday 5th April 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Thursday 8th March 2018
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 Beaconsfield Telford TF3 1NQ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Friday 31st March 2017
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2017
|
incorporation |
Free Download
(10 pages)
|