GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 22nd Jan 2022. New Address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Previous address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Mar 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Sun, 3rd Mar 2019 - the day director's appointment was terminated
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 3rd Mar 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF. Previous address: 57 Budock Terrace Falmouth TR11 3NB United Kingdom
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 15th Feb 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|