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 |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Tuesday 18th June 2019
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th March 2018
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Thursday 31st January 2019
filed on: 14th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 258 Belgrave Road Oldham OL8 2JU United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on Wednesday 4th April 2018
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2018
|
incorporation |
Free Download
(10 pages)
|