GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-04-05).
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on 2018-02-15. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-24
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-24
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-03-24 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-16
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-16
filed on: 29th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on 2017-08-22. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Change occurred on 2017-07-28. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-18
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on 2017-07-27. Company's previous address: 19 Aston View Hemel Hempstead HP2 7NY United Kingdom.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
|
incorporation |
Free Download
|