(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: 12a Market Place Kettering NN16 0AJ. Previous address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jan 2021. New Address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Previous address: 43 South Bar Street Banbury OX16 9AB
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Sun, 5th Apr 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Aug 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Jun 2019. New Address: 43 South Bar Street Banbury OX16 9AB. Previous address: 47 Shaun Drive Rhyl Denbighshire LL18 4LG United Kingdom
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2019: 1.00 GBP
capital
|
|