GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
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: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on February 12, 2018
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England to Victory House 400 Pavilion Drive Northampton NN4 7PA on July 7, 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA on May 30, 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Darby Street Derby DE23 6UE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on March 31, 2017
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(10 pages)
|