(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 1st May 2019. 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: 1st, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th September 2017
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2018. 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: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 18th September 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th September 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: 140 Walmersley Road Bury BL9 6LL United Kingdom
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
|