GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jan 2022. New Address: 12 Averil Road Leicester LE5 2DA. Previous address: 11 Leven Close Hinckley LE10 0UJ England
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Jul 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jul 2019
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sat, 27th Jul 2019
filed on: 27th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 27th Jul 2019
filed on: 27th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jul 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jul 2019 director's details were changed
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Jul 2019. New Address: 11 Leven Close Hinckley LE10 0UJ. Previous address: PO Box LE10 0AS 43 Manor Street 43 Manor Street Hinckley LE10 0AS United Kingdom
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: PO Box LE10 0AS 43 Manor Street 43 Manor Street Hinckley LE10 0AS. Previous address: 48 Granville Gardens Hinckley Leicestershire LE10 0JD United Kingdom
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2016
|
incorporation |
Free Download
|