GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 52 Lancashire Street Leicester LE4 7AE on 6th November 2019 to Kst Accountants Ltd Leicester Business Centrer 111 Ross Walk Leicester LE4 5HH
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2019
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2019
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2019
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 12th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th July 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 36 De Montfort Street Leicester LE1 7GS England on 26th October 2015 to 52 Lancashire Street Leicester LE4 7AE
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|