GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-19
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
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 2019-05-06
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-24
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 2018-03-08
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-08
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-24
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 2017-05-30
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-24
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Long John Hemel Hempstead HP3 9LT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-03-30
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(10 pages)
|