GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-04-11
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-04-05).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on 2018-02-12. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-04-11 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on 2017-07-07. Company's previous address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA. Change occurred on 2017-05-30. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-04-11
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-11
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-04-04. Company's previous address: 40 Boxted Road Hemel Hempstead HP1 2QJ United Kingdom.
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|