GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/04/26. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/01
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/24
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/04/05
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/08. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/03/24
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/01
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/03/24 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/30. New Address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA. Previous address: Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/03/24 - the day director's appointment was terminated
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/24.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/31. New Address: Senca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 22 Maes Y Llan Towyn Abergele LL22 9JA United Kingdom
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|