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 Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 15th, 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 financial statements for the year ending on Fri, 5th Apr 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 Tue, 18th Jun 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 Thu, 10th Jan 2019
filed on: 4th, 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 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 2nd, May 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 |
Change of registered address from 199 Windermere Road Middleton Manchester M24 5NG United Kingdom on Wed, 4th Apr 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2018
|
incorporation |
Free Download
(10 pages)
|