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: 18th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Change occurred on 2019-05-06. Company's previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB.
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-05-05
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-04-05
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-05
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-05
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Office 108 Fore Street Hertford SG14 1AB. Change occurred on 2018-05-17. Company's previous address: 86 Lindel Road Fleetwood FY7 7LX United Kingdom.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-03-27: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|