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 |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/07
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
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 2020/01/07
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 |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 8th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on 2019/06/18 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 2019/01/07
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/29
filed on: 28th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/04/05. Originally it was 2019/01/31
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6a Lines Street Morecambe LA4 5ES United Kingdom on 2018/04/05 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2018
|
incorporation |
Free Download
(10 pages)
|