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: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2017
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 9, 2017
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 5, 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on February 23, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 9, 2017 new director was appointed.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on October 31, 2017. Company's previous address: 63 Baptist Well Street Swansea SA1 6FB United Kingdom.
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2017
|
incorporation |
Free Download
(10 pages)
|