(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England on Fri, 3rd May 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Sep 2017
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on Wed, 21st Mar 2018 to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Sep 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Sep 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Victoria Road Tuebrook Liverpool L13 8AW United Kingdom on Wed, 27th Sep 2017 to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
(10 pages)
|