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: 20th, 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 Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Wed, 26th Jun 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Feb 2017
filed on: 7th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on Wed, 14th Mar 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 21st Feb 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jan 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Feb 2017
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England on Fri, 7th Jul 2017 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk on Tue, 30th May 2017 to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Feb 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 146 148 Easton Road Bristol BS5 0ET United Kingdom on Tue, 21st Feb 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|