(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
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/19
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/04/19
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/24. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/06/16
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2018/04/05
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/19
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/04/20
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/20. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/04/20 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/20.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/27 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/08. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. 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)
|
(AD01) Address change date: 2017/07/17. New Address: Unit 2 st. Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Previous address: 258 Belgrave Road Oldham OL8 2JU United Kingdom
filed on: 17th, July 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/20.
filed on: 14th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/06/16 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2017
| incorporation
|
Free Download
(10 pages)
|