GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 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 |
Accounts for a micro company for the period ending on Friday 5th April 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 Monday 13th May 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 Thursday 31st January 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Thursday 5th April 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd March 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on Friday 7th July 2017. Company's previous address: 31 Malpas Road Newport NP20 5PB.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd March 2017
filed on: 10th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Malpas Road Newport NP20 5PB. Change occurred on Thursday 23rd March 2017. Company's previous address: 6 Apsley Grove Bowdon Altrincham WA14 3AH United Kingdom.
filed on: 23rd, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2017
|
incorporation |
Free Download
(10 pages)
|