GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
|
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)
|
TM01 |
Thu, 20th Dec 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Apr 2017
filed on: 6th, 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 |
Accounting reference date changed from Wed, 28th Feb 2018 to Thu, 5th Apr 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Apr 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Apr 2017
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Jul 2017. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th May 2017. New Address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 12th Apr 2017 - the day director's appointment was terminated
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 |
Address change date: Thu, 30th Mar 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 19 Queen Anne Court Newcastle upon Tyne NE6 5EN United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|