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: 10th, 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)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was April 5, 2018).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on March 15, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 17, 2017
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on May 18, 2017. Company's previous address: 22 Georgian Mews Catcliffe Rotherham S60 5US United Kingdom.
filed on: 18th, May 2017
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
|