GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Mon, 2nd Mar 2020 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd May 2017
filed on: 8th, 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: 23rd, November 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 Tue, 10th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Thu, 19th Apr 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 2nd May 2017
filed on: 19th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd May 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd May 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd May 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Clyne Court Sketty Swansea SA2 8JD United Kingdom on Fri, 19th May 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2017
|
incorporation |
Free Download
(10 pages)
|