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 |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 15, 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 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 January 15, 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 |
Micro company financial statements for the year ending on April 5, 2019
filed on: 11th, 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 June 18, 2019
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 18, 16 Errwood Road Manchester M19 2PA United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on April 6, 2018
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2018
|
incorporation |
Free Download
(10 pages)
|