GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Change occurred on 2022-01-22. Company's previous address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD.
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 25th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-03-12
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-14
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-14
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-14
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-04-05
filed on: 23rd, May 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-03-22
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-29
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD. Change occurred on 2019-04-04. Company's previous address: 9 Sunbury Road Liverpool L4 2TS United Kingdom.
filed on: 4th, April 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-03-13: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|