GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Five Acres Fold Northampton NN4 8TQ England on 27th February 2018 to 12 Cragside Wellingborough NN8 5QY
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 12th August 2015
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Cowper Road Wellingborough Northamptonshire NN8 3NN England on 27th August 2015 to 28 Five Acres Fold Northampton NN4 8TQ
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|