GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 15th Feb 2019
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 15th Feb 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Sep 2018. New Address: The Granary High Street Turvey Bedford MK43 8DB. Previous address: 1, Haines Watts Northamptonshire Ltd Rushmills Northampton NN4 7YB United Kingdom
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
|
incorporation |
Free Download
(29 pages)
|