GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 23rd Jan 2022. New Address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: Unit 11a Bondfield Avenue Northampton NN2 7rd
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Sep 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 20th Dec 2019
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Oct 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Oct 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Nov 2019. New Address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Previous address: 118 Vicarage Road Blackrod Bolton BL6 5AB United Kingdom
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2019
| incorporation
|
Free Download
(10 pages)
|