GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd January 2020
filed on: 23rd, January 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 30th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 15th September 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 15th September 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th September 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th October 2018
filed on: 28th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 40a Manor Road Potters Bar EN6 1DQ. Change occurred on Sunday 28th October 2018. Company's previous address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS.
filed on: 28th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th December 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th December 2014
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS. Change occurred on Thursday 18th December 2014. Company's previous address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom.
filed on: 18th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2013
|
incorporation |
Free Download
(27 pages)
|