(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 23rd Jan 2022. New Address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ. Previous address: 214a Kettering Road Northampton NN1 4BN United Kingdom
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 12th Aug 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 12th Aug 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 12th Aug 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Sep 2018. New Address: 214a Kettering Road Northampton NN1 4BN. Previous address: 6 Riverside Avenue Choppington NE62 5PW United Kingdom
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 24th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|