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: 21st, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on 24th April 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th May 2018
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2019 to 5th April 2019
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th May 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Brentry Road Bristol BS16 2AB United Kingdom on 17th May 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|