GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
2019/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/10/02. 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: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 23rd, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2018/01/31 to 2018/04/05
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/05. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/22
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/23
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/07. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: 31 Malpas Road Newport Gwent NP20 5PB
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/02/22 - the day director's appointment was terminated
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/20. New Address: 31 Malpas Road Newport Gwent NP20 5PB. Previous address: 19 Egerton Grove Worsley Manchester M28 3LH United Kingdom
filed on: 20th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2017
|
incorporation |
Free Download
|