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 |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB 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 Tuesday 5th February 2019
filed on: 22nd, 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: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 17th March 2017
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th February 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 17th March 2017
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on Tuesday 20th March 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Friday 28th July 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Belfast Road Liverpool L13 5SR United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on Thursday 23rd March 2017
filed on: 23rd, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2017
|
incorporation |
Free Download
|