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: 13th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Mon, 6th May 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Jun 2017
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Feb 2017
filed on: 17th, March 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 Thu, 15th Mar 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Feb 2017
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Aug 2017
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 5th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Fri, 28th Jul 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 10th Jun 2017
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Elston Avenue Blackpool FY3 7RZ United Kingdom on Tue, 27th Jun 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|