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: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
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 14, 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 13th, 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 March 19, 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 22, 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Malpas Road Newport NP20 5PB Wales 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: February 22, 2017
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Averil Road Leicester LE5 2DA United Kingdom to 31 Malpas Road Newport NP20 5PB on February 16, 2017
filed on: 16th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(10 pages)
|