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: 9th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Apr 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on Mon, 12th Feb 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England on Fri, 7th Jul 2017 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tue, 30th May 2017 to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Apr 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2017 new director was appointed.
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Rivington Avenue Blackpool FY2 9BU United Kingdom on Mon, 3rd Apr 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|