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: 10th, 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 6th March 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Wednesday 18th April 2018
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th March 2017
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th March 2017
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th March 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th March 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th July 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House Office 128 400 Pavilion Drive Northampton NN4 7PA on Monday 21st August 2017
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th July 2017.
filed on: 10th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Wednesday 9th August 2017
filed on: 9th, August 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th July 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Tuesday 1st August 2017
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 Regent Road Blackpool FY1 4LY United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Friday 28th July 2017
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2017
|
incorporation |
Free Download
(10 pages)
|