GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 24th April 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: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2017
filed on: 16th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 5th April 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2017
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th March 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2017. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th May 2017. New Address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
29th March 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 7 Elm Road Wickford SS11 7AF United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(10 pages)
|