(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-04-20
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-20
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-04-20
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 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 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-25
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-05
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-20
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-04-21
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(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 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-04-21 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-21
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-25
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-25
filed on: 7th, August 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-07-25
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2017-07-31
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Dodman Road Liverpool L11 0DD United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 2017-07-18
filed on: 18th, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(10 pages)
|