GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, December 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/23. New Address: 12a Market Place Kettering NN16 0AJ. Previous address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom
filed on: 23rd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 7th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/01/07. New Address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Previous address: 43 South Bar Street Banbury OX16 9AB
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/05
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2020/04/05
filed on: 10th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/15
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/15
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/07/15 - the day director's appointment was terminated
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/15.
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/28. New Address: 43 South Bar Street Banbury OX16 9AB. Previous address: 157a Caldmore Road Walsall WS1 3RF United Kingdom
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/06/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|