GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
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)
|
AD01 |
Registered office address changed from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on May 13, 2019
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
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 May 13, 2019
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
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 April 10, 2018
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Malpas Road Newport NP20 5PB to Victory House 400 Pavilion Drive Northampton NN4 7PA on July 7, 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2017
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 19, 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Talisman Way Bootle L20 4UJ United Kingdom to 31 Malpas Road Newport NP20 5PB on March 23, 2017
filed on: 23rd, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
|
incorporation |
Free Download
(10 pages)
|