GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2018
|
dissolution |
Free Download
(1 page)
|
TM01 |
23rd September 2016 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st March 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 5th April 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st September 2016
filed on: 5th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
24th September 2016 - the day director's appointment was terminated
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
19th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2016
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th September 2017 to 31st March 2017
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2016
|
incorporation |
Free Download
(34 pages)
|