GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Saturday 8th August 2020 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 206 Main Street Newbold Verdon Leicester LE9 9NQ England to Old Rickyard School Lane Newton Burgoland Coalville LE67 2SL on Thursday 23rd April 2020
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Steve Warden 4a Hill Top Earl Shilton Leicester LE9 7DP to 206 Main Street Newbold Verdon Leicester LE9 9NQ on Friday 1st April 2016
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st April 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Nursery Close Thurlaston Leicester LE9 7TQ to C/O Steve Warden 4a Hill Top Earl Shilton Leicester LE9 7DP on Tuesday 23rd June 2015
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 26th, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 23 Nursery Close Thurlaston Leicester LE9 7TQ on Thursday 18th September 2014
filed on: 18th, September 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2013
|
incorporation |
Free Download
(36 pages)
|