GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th August 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th August 2019.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th August 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th August 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th January 2018
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House Pavilion Drive Northampton NN4 7PA United Kingdom to G14 Victory House 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA on Friday 5th January 2018
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th June 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Russell Road Hall Green Birmingham B28 8SE England to Victory House Pavilion Drive Northampton NN4 7PA on Monday 26th June 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 6th January 2016
|
capital |
|