GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2018
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st February 2017
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 5th April 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 21st February 2018. New Address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Previous address: Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2017
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 22nd February 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2017. New Address: Seneca House Buntsford Park Road Bromsgrove B60 3DX. Previous address: 10 Belmont Crescent Buckley CH7 3NE Wales
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 21st February 2017. New Address: 10 Belmont Crescent Buckley CH7 3NE. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st February 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 10 Belmont Crescent Buckley CH7 3NE United Kingdom
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2017
|
dissolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
|
incorporation |
Free Download
(10 pages)
|