GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2017
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
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 March 5, 2018
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 23, 2017
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 23, 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2017
filed on: 28th, September 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 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on September 7, 2017
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On July 24, 2017 new director was appointed.
filed on: 14th, 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 CF30EX on August 10, 2017
filed on: 10th, August 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Bright Street Blackpool FY4 1BS United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on August 8, 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|