(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: 26th, April 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, 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: 14th, December 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 Wed, 23rd Sep 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 11th Aug 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 11th Aug 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 11th Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Mountbatten Road Totton Southampton SO40 3FW United Kingdom on Wed, 5th Sep 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
filed on: 5th, 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
|
|