GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 1st, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, November 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 217 Blaby Road Enderby Leicester LE19 2AR. Change occurred on 2017-08-15. Company's previous address: 2 Tythorn Drive Wigston Leicestershire LE18 1BS.
filed on: 15th, August 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 9th, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-03-19
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 3 z's LIMITED LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|