GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 24a Railway Street Wigston LE18 4QE. Change occurred on Monday 29th July 2019. Company's previous address: 51 Haskell Close Braunstone Leicester LE3 3UA England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Haskell Close Braunstone Leicester LE3 3UA. Change occurred on Wednesday 4th April 2018. Company's previous address: 22 Nidderdale Road Wigston Leicestershire LE18 3XW.
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 26th March 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
|
capital |
|
NEWINC |
Company registration
filed on: 13th, June 2014
|
incorporation |
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th June 2014
|
capital |
|