GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, 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 |
Change of registered address from Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH England on Wed, 2nd Oct 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Wed, 2nd Oct 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Feb 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
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 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on Mon, 19th Mar 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Feb 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 19th Mar 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Malpas Road Newport NP20 5PB on Fri, 7th Jul 2017 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th Mar 2017
filed on: 10th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 19th Mar 2017 new director was appointed.
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2017
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Groundsel Walk Hemel Hempstead HP2 4GW United Kingdom on Wed, 22nd Mar 2017 to 31 Malpas Road Newport NP20 5PB
filed on: 22nd, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|