GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/23. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 214a Kettering Road Northampton NN1 4BN
filed on: 23rd, January 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/08
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/19
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/04/05, originally was 2019/07/31.
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/08/08
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/08/08 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/08.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/10. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: 11 Downman Road Bristol BS7 9TY United Kingdom
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/07/20
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|