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 |
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 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 no updates February 2, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2017
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on March 20, 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2017
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on June 6, 2017
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 Merton Road Bootle L20 7AP United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on April 3, 2017
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|