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: 24th, December 2018
|
dissolution |
Free Download
(1 page)
|
TM01 |
2018/12/20 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/04/05
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/21. New Address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/03/18
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/20
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/18.
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/31. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: Unit 2 st Mellons Enterprise Workshops Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/27. New Address: Unit 2 st Mellons Enterprise Workshops Crickhowell Road St Mellons Cardiff CF3 0EX. Previous address: 9 Browsholme Close Blackpool FY3 7FB United Kingdom
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/06/20 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2017
|
incorporation |
Free Download
(10 pages)
|