GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on 2019/06/07 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/25
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 25th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2018/04/05 from 2018/01/31
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on 2018/03/21 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/22
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/25
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31 Malpas Road Newport Wales NP20 5PB on 2017/07/07 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/22
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Nile Street Norwich NR2 4JT United Kingdom on 2017/02/17 to 31 Malpas Road Newport Wales NP20 5PB
filed on: 17th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2017
|
incorporation |
Free Download
(10 pages)
|