GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom to 12a Market Place Kettering NN16 0AJ on March 23, 2021
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 43 South Bar Street Banbury OX16 9AB to Unit 2B Stour Road Weedon Road Northampton NN5 5AA on January 7, 2021
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to April 5, 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 11, 2019
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2019
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 157B Caldmore Road Walsall WS1 3RF United Kingdom to 43 South Bar Street Banbury OX16 9AB on June 28, 2019
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on June 13, 2019: 1.00 GBP
|
capital |
|