GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on April 17, 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 8, 2017
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 5, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on April 20, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 18, 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 18, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 18, 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on July 31, 2017. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Change occurred on July 12, 2017. Company's previous address: 43 South Avenue Redcar TS10 5LL United Kingdom.
filed on: 12th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2017
|
incorporation |
Free Download
(10 pages)
|