GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
AD01 |
Address change date: Tue, 21st Jun 2016. New Address: 1 Strathaven Road Leicester LE4 7PP. Previous address: Unit 7 Benson Street Leicester LE5 4HB
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2015
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, December 2015
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2015
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 4th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, August 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 27th Sep 2011 director's details were changed
filed on: 24th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Sep 2011 director's details were changed
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jul 2011 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jul 2010 to Fri, 31st Dec 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 13th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Jul 2010 with full list of members
filed on: 13th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st Dec 2009. Old Address: 1St Floor 342 St. Saviours Road Leicester LE5 4HJ
filed on: 1st, December 2009
|
address |
Free Download
(1 page)
|
288a |
On Thu, 3rd Sep 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd Sep 2009 Appointment terminated director
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 30th Jul 2009 Appointment terminated director
filed on: 30th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2009
|
incorporation |
Free Download
(9 pages)
|