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: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 1st, 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 Wednesday 24th April 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 3rd April 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: 17th, December 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)
|
CS01 |
Confirmation statement with updates Monday 2nd April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd April 2017
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th August 2017
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Tuesday 27th March 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th August 2017.
filed on: 2nd, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd April 2017.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd April 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 8th August 2017. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 8th, August 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 Friday 28th July 2017. Company's previous address: 97 Whittle Street Worsley Manchester M28 3WY United Kingdom.
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2017
|
incorporation |
Free Download
(10 pages)
|