GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2022 to April 5, 2022
filed on: 16th, February 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 22, 2022
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2019
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 18, 2019
filed on: 21st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 18, 2019
filed on: 19th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Bracken Court, 133 Croydon Road Caterham CR3 6FB United Kingdom to 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD on May 20, 2019
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 30, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|