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 accounts made up to 5th April 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st December 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 5th April 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd April 2017
filed on: 22nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th July 2017. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
16th February 2017 - the day director's appointment was terminated
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2017
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2017. New Address: Suite 1a Technology House Lissadel Street Salford M6 6AP. Previous address: 60 Grange Road Ilford Lane LG1 1EU United Kingdom
filed on: 16th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
|
incorporation |
Free Download
(10 pages)
|