GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on 11th June 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2017
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 10th April 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 18th May 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 7th September 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2017
filed on: 21st, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 16th August 2017 to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX
filed on: 16th, August 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2017
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 108 Queens Road Hastings TN34 1RL United Kingdom on 8th August 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2017
|
incorporation |
Free Download
(10 pages)
|