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 |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 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 Thu, 9th Apr 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Wed, 24th Apr 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Apr 2017
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Mon, 16th Apr 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 10th Apr 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Jul 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Tue, 22nd Aug 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 22nd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on Tue, 8th Aug 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 8th, August 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Tue, 8th Aug 2017 to 400 Pavilion Drive Northampton Northamptonshire NN4 7PA
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Jul 2017 new director was appointed.
filed on: 7th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Mortimer Street Sunderland SR4 6RA United Kingdom on Fri, 28th Jul 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 28th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2017
|
incorporation |
Free Download
(10 pages)
|