GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 8th, September 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Sep 2016: 577377.00 GBP
|
capital |
|
SH01 |
Capital declared on Thu, 7th Apr 2016: 571150.00 GBP
filed on: 12th, May 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th Apr 2016: 577377.00 GBP
filed on: 12th, May 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 7th Apr 2016
filed on: 25th, April 2016
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 064597800002, created on Thu, 7th Apr 2016
filed on: 8th, April 2016
|
mortgage |
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Thu, 9th Apr 2015 secretary's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 9th Apr 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Apr 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 9th Apr 2015: 540000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 597500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Sep 2012 to Sun, 31st Mar 2013
filed on: 14th, June 2013
|
accounts |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Pickford House 16 High View Close Vantage Park, Hamilton Leicester Leicestershire LE4 9LJ United Kingdom
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 31st Oct 2012: 597500.00 GBP
filed on: 26th, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, October 2012
|
resolution |
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Mar 2012. Old Address: Pickford House 16 High View Close Vantage Park Hamilton Leicester Leicestershire LE4 9LJ
filed on: 22nd, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Oct 2011 with full list of members
filed on: 4th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Aug 2010 with full list of members
filed on: 2nd, September 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Tue, 31st Aug 2010 secretary's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Dec 2009 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 27th, August 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester LE3 9QW
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2008
|
mortgage |
Free Download
(11 pages)
|
88(2)R |
Alloted 9999 shares on Tue, 1st Jan 2008. Value of each share 1 £, total number of shares: 10000.
filed on: 21st, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9999 shares on Tue, 1st Jan 2008. Value of each share 1 £, total number of shares: 10000.
filed on: 21st, January 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/09/08
filed on: 18th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/09/08
filed on: 18th, January 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2008
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2008
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(13 pages)
|