GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
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
(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 Gazette notice for compulsory strike-off
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 updates Tuesday 9th April 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Thursday 18th April 2019
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 20th June 2017
filed on: 14th, 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: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampron Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Friday 20th April 2018
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th April 2017
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 10th April 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampron Business Park Northampton Northamptonshire NN4 7PA on Monday 31st July 2017
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 68 Petworth Gardens Uxbridge UB10 9HQ United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Thursday 29th June 2017
filed on: 29th, June 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2017
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2017
|
incorporation |
Free Download
(10 pages)
|