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 |
Accounts for a micro company for the period ending on Friday 5th April 2019
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 Tuesday 7th May 2019
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 18th March 2017
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
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 Thursday 22nd March 2018
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 18th March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 18th March 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 18th March 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 18th March 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1a Technology House Lissadel Street Salford Lancashire M6 6AP to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Tuesday 8th August 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1a, Technology House Lissadel Street Salford M6 6AP to Suite 1a Technology House Lissadel Street Salford Lancashire M6 6AP on Wednesday 3rd May 2017
filed on: 3rd, May 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Craven Street Burton-on-Trent DE13 0TR United Kingdom to Suite 1a, Technology House Lissadel Street Salford M6 6AP on Tuesday 25th April 2017
filed on: 25th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2017
|
incorporation |
Free Download
(10 pages)
|