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: 14th, November 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jul 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 15th Sep 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Sep 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA. Previous address: Flat 4 43 High Street Blackpool FY1 2BN United Kingdom
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2017
|
incorporation |
Free Download
(10 pages)
|