(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on Tuesday 23rd April 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 17th July 2017
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Thursday 5th April 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd April 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Monday 5th March 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 3rd April 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 8th August 2017. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 17th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Change occurred on Friday 28th July 2017. Company's previous address: 112 Vittoria Street Birkenhead CH41 3LQ United Kingdom.
filed on: 28th, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2017
| incorporation
|
Free Download
(10 pages)
|