GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Wednesday 28th February 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th February 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Wednesday 5th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th February 2017
filed on: 13th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on Friday 7th July 2017. Company's previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on Tuesday 28th March 2017. Company's previous address: 39 Manchester Road Westhoughton Bolton BL5 3PT United Kingdom.
filed on: 28th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2017
|
incorporation |
Free Download
(10 pages)
|