GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 75 Adelphi Str Adelphi Street Campbell Park Milton Keynes MK9 4AE. Change occurred on June 15, 2020. Company's previous address: 32a Millway Duston Northampton NN5 6ES England.
filed on: 15th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2020
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2020
filed on: 8th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2020 new director was appointed.
filed on: 8th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 32a Millway Duston Northampton NN5 6ES. Change occurred on November 8, 2017. Company's previous address: 11 Hedge End Northampton NN4 0SW.
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 27th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 11, 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2016
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on August 28, 2014: 2.00 GBP
|
capital |
|