GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 17, 2021
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 18, 2021
filed on: 18th, August 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 2, 2020 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 2, 2020
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 2, 2020 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 2, 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit B-C Sketty Close Brackmills Ind Est Northampton Northamptonshire NN4 7PL England to Office 5 - the Old Hay Barn Preston Lodge Court Preston Deanery Northampton NN7 2DS on September 18, 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(13 pages)
|