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: 15th, November 2019
|
dissolution |
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)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Wed, 1st May 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 10th, 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: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Tue, 10th Apr 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th Feb 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 28th Feb 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Fri, 28th Jul 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 21, 12 Derby Road Blackpool FY1 2JF United Kingdom on Thu, 27th Jul 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 27th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jul 2017
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2017
|
incorporation |
Free Download
(10 pages)
|