GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 20th, 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 Thursday 18th April 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd May 2017
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd May 2017
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Wednesday 14th March 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd May 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd May 2017.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd May 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 8th August 2017. Company's previous address: 9 Walsh Avenue Manchester M9 8DL United Kingdom.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2017
|
incorporation |
Free Download
(10 pages)
|