GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th January 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on Tuesday 18th June 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Thursday 31st January 2019
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on Thursday 5th April 2018. Company's previous address: 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom.
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2018
|
incorporation |
Free Download
(10 pages)
|