GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/08/14
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/08/14
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/14
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2019/08/01
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/14
filed on: 14th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 7th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/19
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England on 2017/06/29 to 38 Garden Avenue Mitcham CR4 2EA
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 9th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/19
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ England on 2016/06/01 to Unit 7, Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2015
|
incorporation |
Free Download
(31 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/06/19
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|