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
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on Tue, 18th Jun 2019 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Elm Road Wickford SS11 7AF United Kingdom on Fri, 6th Apr 2018 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|