GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, December 2019
|
dissolution |
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: 7th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB United Kingdom to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on April 24, 2019
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford SG14 1AB on January 18, 2019
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 2, 2017
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 2, 2017
filed on: 22nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43a Hawthorne Road Bootle L20 9AZ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on May 22, 2017
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|