GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th September 2017
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th September 2017
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd March 2018. New Address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB. Previous address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
15th September 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2017. New Address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA. Previous address: 33 Newall Street Littleborough OL15 9DP United Kingdom
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(10 pages)
|