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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-18
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-04-05
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-18
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 2018-02-23
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-18
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-18
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Chatburn Close Blackpool FY3 7FD United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017-09-28
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(10 pages)
|