GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on May 13, 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was April 5, 2018).
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on March 27, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on May 17, 2017. Company's previous address: 61 Miranda Close Rubery, Rednal Birmingham B45 0EH United Kingdom.
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(10 pages)
|