GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 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)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Mar 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: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Sat, 31st Mar 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Thu, 12th Apr 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 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: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 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, 8th Aug 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 28th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49a High Street Prescot L34 6HF United Kingdom on Thu, 27th Jul 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 27th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jul 2017
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2017
|
incorporation |
Free Download
(10 pages)
|