(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 214a Kettering Road Northampton NN1 4BN on Sun, 23rd Jan 2022 to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 11th Aug 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 11th Aug 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 11th Aug 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 133 Robert Lewis House 36 Mallards Road Barking IG11 0TD United Kingdom on Fri, 7th Sep 2018 to 214a Kettering Road Northampton NN1 4BN
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 23rd Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|