(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: 27th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom on 23rd January 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th August 2018
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th August 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th August 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th August 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 204 Rochdale Road Rochdale OL16 3BN United Kingdom on 5th September 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 23rd July 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|