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: 20th, 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 updates 11th January 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on 18th June 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2019 to 5th April 2019
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th March 2018
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th March 2018
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Mouldsworth Avenue Manchester M20 1AW United Kingdom on 5th April 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2018
|
incorporation |
Free Download
(10 pages)
|