GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
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: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 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 June 3, 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2018 (was April 5, 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 March 22, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 19, 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on July 7, 2017. Company's previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 19, 2017 new director was appointed.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on April 5, 2017. Company's previous address: 28 William Morris Avenue Bootle L20 0BQ United Kingdom.
filed on: 5th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|