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: 20th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 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 Monday 20th April 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Friday 26th April 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2017
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st April 2017
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Thursday 19th April 2018
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st April 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th July 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Monday 7th August 2017
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 17th, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 120 Church Lane Scunthorpe DN15 7HD United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on Monday 17th July 2017
filed on: 17th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2017
|
incorporation |
Free Download
(10 pages)
|