GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 6th May 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: 108 108 Fore Street Hertford SG14 1AB
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 5th May 2018
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Sat, 5th May 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 5th May 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th May 2018. New Address: 108 108 Fore Street Hertford SG14 1AB. Previous address: 100 Curzon Road Rochdale OL11 2RX United Kingdom
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|