GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th September 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 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 Monday 13th May 2019
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 9th October 2017
filed on: 12th, February 2019
|
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: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 17th September 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th October 2017
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 5th April 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 40 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Tuesday 10th April 2018
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th October 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th October 2017.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Bright Street Blackpool FY4 1BS United Kingdom to Victory House 40 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Friday 27th October 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2017
|
incorporation |
Free Download
(10 pages)
|