(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 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) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on Wednesday 1st May 2019
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 18th September 2017
filed on: 12th, February 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)
|
(CS01) Confirmation statement with updates Friday 13th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2018 to Thursday 5th April 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 18th September 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on Tuesday 10th April 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th September 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th September 2017.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Victoria Avenue East Manchester M9 6HP United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Wednesday 27th September 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2017
| incorporation
|
Free Download
(10 pages)
|