GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 19th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2017
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on June 26, 2019
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on March 15, 2018
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Ford Avenue Stoke-on-Trent ST6 6HY United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on May 18, 2017
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2017
|
incorporation |
Free Download
(10 pages)
|