GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2018
|
dissolution |
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 21, 2018
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 financial statements for the year ending on April 5, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2017 to April 5, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on May 10, 2017
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On September 21, 2016 new director was appointed.
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2016
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2016
|
incorporation |
Free Download
(34 pages)
|