GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Jul 2020
filed on: 30th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 87 Burnmoor Street Leicester LE2 7JL England on Wed, 29th Jul 2020 to 61 Denis Close Leicester LE3 6DQ
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Mar 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Feb 2020 new director was appointed.
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Feb 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 9th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 2nd May 2020
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 2nd May 2020
filed on: 9th, May 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Mar 2019
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Warmley Close Wolverhampton WV6 0XF United Kingdom on Wed, 10th Oct 2018 to 87 Burnmoor Street Leicester LE2 7JL
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Binley Road Coventry West Midlands CV3 1HZ on Sun, 12th Aug 2018 to 9 Warmley Close Wolverhampton WV6 0XF
filed on: 12th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2017
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Apr 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Nov 2016
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, April 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on Tue, 29th Mar 2016 to 16 Binley Road Coventry West Midlands CV3 1HZ
filed on: 29th, March 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 100.00 GBP
|
capital |
|
AP01 |
On Thu, 29th May 2014 new director was appointed.
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
|
incorporation |
Free Download
(14 pages)
|