GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 104 Edward Avenue Leicester LE3 2PD England to 5 Greystoke Close Leicester LE4 2FR on March 16, 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 17, 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Lavender Road Leicester LE3 1AL England to 104 Edward Avenue Leicester LE3 2PD on May 17, 2018
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 17, 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 28th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Francis Ave Leicester LE3 2PH England to 28 Lavender Road Leicester LE3 1AL on January 24, 2018
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
|
incorporation |
Free Download
(10 pages)
|