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
|
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 2017/04/11
filed on: 4th, December 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: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2018/04/05 from 2018/02/28
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/04/11
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on 2018/02/06 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/04/11 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 2017/07/07 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 2017/05/30 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 2017/04/11
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/11.
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Falkirk Avenue Blackpool FY2 9DD United Kingdom on 2017/03/30 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|