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: 8th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on 24th April 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2017
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 5th April 2018 from 28th February 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA England on 15th March 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2017
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 22nd February 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 21st August 2017 to Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 3rd August 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 3rd, August 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Hodder Avenue Blackpool FY1 6NS United Kingdom on 31st July 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(10 pages)
|