(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
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 compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th July 2020
filed on: 26th, 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 Wednesday 17th 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 compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on Friday 3rd May 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 3rd, 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 Tuesday 17th July 2018
filed on: 17th, 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) New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on Wednesday 21st March 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 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) New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on Tuesday 26th September 2017. Company's previous address: 26 Hackle Street Manchester M11 4WF United Kingdom.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2017
| incorporation
|
Free Download
|