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
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th January 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Wednesday 12th June 2019
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Thursday 31st January 2019
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Turbary Walk Milnrow Rochdale OL16 4JN United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on Wednesday 4th April 2018
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2018
|
incorporation |
Free Download
(10 pages)
|