GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 23rd Jan 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 214a Kettering Road Northampton NN1 4BN United Kingdom
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 |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
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 Fri, 10th Aug 2018
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jul 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Aug 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 10th Aug 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Aug 2018 new director was appointed.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Sep 2018. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: 14 Bianca Street Bootle L20 7DT United Kingdom
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Sun, 22nd Jul 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|