GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on Monday 12th February 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Wednesday 5th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 3rd, August 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 Wednesday 17th May 2017. Company's previous address: 200 Burton Road Derby DE1 1TQ United Kingdom.
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|