GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
|
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: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 15th, 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 Tuesday 14th May 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd December 2016
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Wednesday 14th March 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 22nd December 2016
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 6th June 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2016
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Sunday 8th January 2017. Company's previous address: 23 Citrus Way Salford M6 5UA United Kingdom.
filed on: 8th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, December 2016
|
incorporation |
Free Download
(10 pages)
|