GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th May 2019 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th February 2019. New Address: 92 Sketchley Road Burbage Leicestershire LE10 2EA. Previous address: 9a Leicester Road Blaby Leicester LE8 4GR England
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
14th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 100.00 GBP
filed on: 27th, July 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th July 2016. New Address: 9a Leicester Road Blaby Leicester LE8 4GR. Previous address: 92 Sketchley Road Sketchley Road Burbage Hinckley Leicestershire LE10 2EA England
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2016
|
incorporation |
Free Download
(8 pages)
|