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 |
Micro company accounts made up to 5th April 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 3rd June 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. 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 8th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st March 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
20th June 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th July 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th July 2017. New Address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 20th, July 2017
|
address |
Free Download
(2 pages)
|
TM01 |
6th July 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th June 2017. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: 25 Stanley Road Bootle L20 7BY United Kingdom
filed on: 17th, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2017
|
incorporation |
Free Download
(10 pages)
|