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: 21st, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 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 Sat, 11th Jan 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Apr 2018. New Address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. Previous address: 200 Waterloo Street Oldham OL4 1ES United Kingdom
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2018
|
incorporation |
Free Download
(10 pages)
|