GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
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: 25th, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-21
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 16th, 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 2019-10-02
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 2018-03-21
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-18
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 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 Suite 1a Technology House Lissadel Street Salford M6 6AP to Victory House 400 Pavilion Drive Northampton NN4 7PA on 2017-07-07
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-18
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-18
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Third Avenue Oldham OL8 3SD United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 2017-03-28
filed on: 28th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|