GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 2nd, November 2022
|
accounts |
Free Download
(17 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 9th, December 2020
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/12/13
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/13
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 16th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/01/28 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/12. New Address: 16 Whytewell Road Wellingborough NN8 5BE. Previous address: 2 Hatton Street Wellingborough Northants NN8 5AS
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/01/28 director's details were changed
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/01/31
filed on: 26th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 4th, February 2015
|
annual return |
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/04
|
capital |
|
NEWINC |
Company registration
filed on: 28th, January 2014
|
incorporation |
Free Download
(7 pages)
|