GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2018
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD. Change occurred on Friday 8th May 2015. Company's previous address: Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8DT.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Friday 31st October 2014
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th November 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
Free Download
|