GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
|
gazette |
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: 14th, 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 Monday 3rd June 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 Tuesday 12th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 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 Thursday 5th April 2018. Company's previous address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England.
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 30th May 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Thursday 30th March 2017. Company's previous address: 4 Seel Road Liverpool L36 6DQ United Kingdom.
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2017
|
incorporation |
Free Download
(10 pages)
|