GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on Friday 7th June 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th June 2017
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Thursday 12th April 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 20th February 2017
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 8th August 2017. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Change occurred on Friday 14th July 2017. Company's previous address: 76 Darby Street Derby DE23 6UE United Kingdom.
filed on: 14th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th June 2017
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2017
|
incorporation |
Free Download
(10 pages)
|