GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on 3rd May 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th September 2017
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th September 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 21st March 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th September 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Browsholme Close Blackpool FY3 7FB United Kingdom on 28th September 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
(10 pages)
|