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 April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 30, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on April 18, 2019. Company's previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 16, 2017
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to April 5, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 16, 2017
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Change occurred on April 10, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 16, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Change occurred on July 28, 2017. Company's previous address: 22 Henry Orbell Close March Cambridgeshire PE15 9PJ United Kingdom.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(10 pages)
|