GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control Thu, 30th Dec 2021
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Dec 2021
filed on: 30th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Dec 2021
filed on: 30th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Dec 2021 new director was appointed.
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Dec 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Dec 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Montague Road London N15 4BD on Fri, 17th Dec 2021 to 289 Brettenham Road London N18 2HF
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Dec 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Sep 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th Sep 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Sep 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Sep 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Sep 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Aug 2021 new director was appointed.
filed on: 22nd, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Bolton Road Leicester LE3 6AB England on Wed, 11th Aug 2021 to 28 Montague Road London N15 4BD
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Apr 2021 from Sat, 31st Oct 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 148 London Road Leicester Leicestershire LE2 1ED on Tue, 1st Dec 2020 to 20 Bolton Road Leicester LE3 6AB
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 23rd Nov 2014 director's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sat, 19th Apr 2014 director's details were changed
filed on: 15th, May 2014
|
officers |
Free Download
(3 pages)
|
CH03 |
On Sat, 19th Apr 2014 secretary's details were changed
filed on: 15th, May 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
|
incorporation |
|