GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
|
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: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Wednesday 26th June 2019
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Thursday 5th April 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Monday 9th April 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd February 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Malpas Road Newport NP20 5PB to Victory House 400 Pavilion Drive Northampton NN4 7PA on Friday 7th July 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd February 2017
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd February 2017.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Westmorland Avenue Blackpool FY1 5LG United Kingdom to 31 Malpas Road Newport NP20 5PB on Thursday 16th February 2017
filed on: 16th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2017
|
incorporation |
Free Download
(10 pages)
|