AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th February 2023. New Address: Provincial House 37 New Walk Leicester LE1 6TE. Previous address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 8th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2016. New Address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH. Previous address: 37-39 Welford Road Leicester LE2 7AD
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 200.00 GBP
|
capital |
|
CH01 |
On 22nd December 2015 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2014 to 30th June 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th February 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2015
|
resolution |
|
TM01 |
27th November 2014 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2014 - the day director's appointment was terminated
filed on: 11th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th February 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
12th September 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
12th September 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 13th, June 2013
|
resolution |
Free Download
(26 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, March 2013
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th February 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 5th November 2012
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
17th August 2012 - the day director's appointment was terminated
filed on: 17th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2012
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th February 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 St. Marys Avenue Welton Lincoln LN2 3LN England on 29th February 2012
filed on: 29th, February 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd February 2012 director's details were changed
filed on: 23rd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, September 2011
|
resolution |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 5th February 2011 with full list of members
filed on: 4th, March 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th February 2011
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2011 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21a Newland Lincoln Lincs LN1 1XP United Kingdom on 6th January 2011
filed on: 6th, January 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, November 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 26th, November 2010
|
mortgage |
|
SH01 |
Statement of Capital on 22nd November 2010: 200.00 GBP
filed on: 24th, November 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2010: 100.00 GBP
filed on: 2nd, November 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2010
|
incorporation |
Free Download
(35 pages)
|