GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2021/05/31 to 2021/09/30
filed on: 14th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/17
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/12. New Address: 59 Elder Drive Daventry NN11 0XE. Previous address: 8 Morning Star Road Daventry NN11 9AA England
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/02/12
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/12 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/06. New Address: 8 Morning Star Road Daventry NN11 9AA. Previous address: 3 Talbot Street Normanton WF6 2BA United Kingdom
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/06
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2017
| incorporation
|
Free Download
(10 pages)
|