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 2017-02-22
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-04-05
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 Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 2018-02-21
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-22
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-25
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-02-22 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 2017-06-06
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-22
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-22
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Normacot Grange Road Stoke-on-Trent ST3 7AW United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-02-21
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2017
|
incorporation |
Free Download
(10 pages)
|