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)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th December 2016
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on Wednesday 21st February 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th November 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th December 2016
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 5th April 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2016
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th February 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 8th August 2017. Company's previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Change occurred on Friday 10th March 2017. Company's previous address: 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY.
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th February 2017.
filed on: 10th, March 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY. Change occurred on Friday 23rd December 2016. Company's previous address: , 47 Lapland Walk, Corby, NN18 9DD, United Kingdom.
filed on: 23rd, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|