GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 23rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on Saturday 22nd January 2022
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th October 2019
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th October 2019
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th September 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Sunday 5th April 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th October 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th October 2019.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Jubilee Close Norwich NR10 4AF United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on Monday 11th November 2019
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2019
|
incorporation |
Free Download
(10 pages)
|