GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 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: 7th January 2021. New Address: Unit 2B Stour Road Weedon Road Northampton NN5 5AA. Previous address: 43 South Bar Street Banbury OX16 9AB United Kingdom
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2020 to 5th April 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
12th July 2019 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd July 2019. New Address: 43 South Bar Street Banbury OX16 9AB. Previous address: 6 Eden Court St. Marks Field Rochford SS4 1GN United Kingdom
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 6th June 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|