GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2019
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Jul 2017
filed on: 10th, 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: 6th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Feb 2017
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Feb 2018
filed on: 23rd, February 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 Mon, 19th Feb 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jun 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jul 2017
filed on: 9th, August 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 Mon, 31st Jul 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 17th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 132 Scarborough Road Walsall WS2 9TU United Kingdom on Mon, 17th Jul 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 17th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2017
|
incorporation |
Free Download
(10 pages)
|