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 accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
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 2020-01-07
filed on: 16th, 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 2019-04-05
filed on: 8th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on 2019-06-18. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-28
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-01-31 to 2019-04-05
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-28
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on 2018-04-04. Company's previous address: 11 Downman Road Bristol BS7 9TY United Kingdom.
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2018
|
incorporation |
Free Download
(10 pages)
|