GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2020-11-11
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 26th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-01
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019-10-11 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-11 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-18
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 31st, January 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-01
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Rochdale Cresent Coalville LE67 4TJ. Change occurred on 2018-10-02. Company's previous address: 40 Rochdale Crescent Coalville LE67 4TJ England.
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-18
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Rochdale Crescent Coalville LE67 4TJ. Change occurred on 2017-09-24. Company's previous address: 24 Haskell Close Haskell Close, Thorpe Astley Braunstone Leicester LE3 3UA England.
filed on: 24th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-18
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 24 Haskell Close Haskell Close, Thorpe Astley Braunstone Leicester LE3 3UA. Change occurred on 2016-08-01. Company's previous address: 18 Larchmont Road Leicester Leicestershire LE4 0BE.
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 1st, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-16: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 18 Larchmont Road Leicester Leicestershire LE4 0BE. Change occurred on 2014-11-19. Company's previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 1.00 GBP
|
capital |
|