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: 8th, May 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 25th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-22
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-22
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-02
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-26
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2020-04-05
filed on: 31st, March 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-22
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Elm Park Avenue Hornchurch RM12 4SP United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 2019-10-30
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-06-27: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|