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
|
DS01 |
Application to strike the company off the register
filed on: 18th, 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 no updates Thursday 25th March 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, January 2021
|
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 Wednesday 25th March 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB 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)
|
PSC01 |
Notification of a person with significant control Saturday 5th May 2018
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th March 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Sunday 31st March 2019
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 5th May 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 5th May 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on Wednesday 16th May 2018
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th March 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|