GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-08-15
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-08-15
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2019-10-02
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 2019-10-02
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-04-05
filed on: 25th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-18
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-18
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-18
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 2018-04-17
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Bark Road Liverpool L21 7QN United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017-09-26
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
|