(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12a Market Place Kettering NN16 0AJ. Change occurred on Tuesday 23rd March 2021. Company's previous address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Change occurred on Thursday 7th January 2021. Company's previous address: 43 South Bar Street Banbury OX16 9AB.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st July 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Tuesday 30th June 2020.
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 South Bar Street Banbury OX16 9AB. Change occurred on Friday 28th June 2019. Company's previous address: 7 Padnall Road Romford RM6 5ET United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|