GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 2020-04-05
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 |
Micro company accounts made up to 2019-04-05
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
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 2019-04-18. 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 2017-07-17
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-05
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-20
filed on: 24th, 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 2018-03-06. Company's 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 2017-04-20 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-20
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-17
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on 2017-07-31. 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 2017-07-28. Company's previous address: 51 Prescelli Road Penlan Swansea SA5 8AE United Kingdom.
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(10 pages)
|