(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 18th Jun 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 5th Apr 2019
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Apr 2018. New Address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. Previous address: 16 Ellerton Walk Wolverhampton WV10 0UQ United Kingdom
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(10 pages)
|