GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on Wed, 24th Apr 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 5th May 2018
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 18th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Sat, 5th May 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 5th May 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Tong Lane Bacup OL13 9BB United Kingdom on Thu, 17th May 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(10 pages)
|