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: 15th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 11th Jun 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Feb 2018 to Thu, 5th Apr 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Mar 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th May 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: 9 Maes-Y-Rhedyn Maerdy Ferndale CF43 4TL United Kingdom
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2017
|
incorporation |
Free Download
(10 pages)
|