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: 8th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th April 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 5th April 2018 from 28th February 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th April 2017
filed on: 17th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th April 2017
filed on: 24th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on 6th February 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England on 7th July 2017 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30th May 2017 to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2017
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72 Evington Skelmersdale WN8 6DN United Kingdom on 3rd April 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2017
|
incorporation |
Free Download
(10 pages)
|