GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-04-12
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(5 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 2018-02-12
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-04-12 director's details were changed
filed on: 11th, 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 2017-07-07
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 2017-05-30
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-12
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-12
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Morella Road Liverpool L4 8st United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-04-03
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|