GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Apr 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. 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 Mon, 17th Jul 2017
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Apr 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 13th Apr 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Apr 2017 new director was appointed.
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 16th Aug 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Aug 2017 new director was appointed.
filed on: 29th, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 17th Jul 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: 55 Howden Road Manchester M9 0RQ United Kingdom
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2017
|
incorporation |
Free Download
(10 pages)
|