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 |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/04/18
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/16
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2.4 24 Silver Street Bury BL9 0DH on 2018/05/25 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/19.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on 2018/04/25 to Suite 2.4 24 Silver Street Bury BL9 0DH
filed on: 25th, April 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/18
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/19
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 2018/04/19 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/12
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/19 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/19.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017/08/29 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 29th, August 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/16
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 the Mede Freckleton Preston PR4 1JA United Kingdom on 2017/08/21 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2017
|
incorporation |
Free Download
(10 pages)
|