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 April 5, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on June 11, 2019
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 21, 2017
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on March 14, 2018
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 21, 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on June 6, 2017
filed on: 6th, June 2017
|
address |
Free Download
|
TM01 |
Director appointment termination date: February 21, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Green Lane Garstang Preston PR3 1WA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on February 22, 2017
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|