GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Sep 2017
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 18th Oct 2017
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Fri, 23rd Feb 2018 to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP
filed on: 23rd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Sep 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Sep 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 Prescelli Road Penlan Swansea SA5 8AE United Kingdom on Fri, 29th Sep 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(10 pages)
|