GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 23, 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 SG14 1AB United Kingdom to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on April 26, 2019
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 24, 2017
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 5, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2017
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2.4 24 Silver Street Bury BL9 0DH to Ground Floor Office 108 Fore Street Hertford SG14 1AB on May 25, 2018
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Suite 2.4 24 Silver Street Bury BL9 0DH on April 25, 2018
filed on: 25th, April 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 12, 2018
filed on: 19th, April 2018
|
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 Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on April 19, 2018
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2017
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2017 new director was appointed.
filed on: 2nd, September 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 16, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 30, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 29th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on July 31, 2017
filed on: 31st, July 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on July 28, 2017
filed on: 28th, July 2017
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2017
|
incorporation |
Free Download
(10 pages)
|