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 |
Micro company accounts made up to 2019-04-05
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 2019-04-24
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-21
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-20
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 2018-03-07
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-04-20
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-21
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-04-20 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-20
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-20
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Siddall Street Oldham OL1 3RN United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017-06-02
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(10 pages)
|