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 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Monday 3rd June 2019
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Tuesday 20th March 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England to Victory House 400 Pavilion Drive Northampton NN4 7PA on Friday 7th July 2017
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th April 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th April 2017.
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Queensway Houghton Le Spring DH5 8EL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tuesday 4th April 2017
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|