GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 121 leicester accounting LTDcertificate issued on 30/03/22
filed on: 30th, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th October 2016
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd July 2020. New Address: Unit 15, Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP. Previous address: Brunel Way Stephenson Ind Est Coalville LE67 3HF United Kingdom
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 100.00 GBP
|
capital |
|