GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on May 3, 2019
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 15, 2017
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 15, 2017
filed on: 20th, 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 Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on March 21, 2018
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on September 28, 2017
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2017
|
incorporation |
Free Download
(10 pages)
|