GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2018
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on February 14, 2018. Company's previous address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom.
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB. Change occurred on February 13, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England.
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was April 5, 2017).
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on May 10, 2017. Company's previous address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On June 16, 2016 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2016
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2016
|
incorporation |
Free Download
(33 pages)
|