GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 24th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-24
filed on: 24th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 20th, June 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 9th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 7th, September 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-01-10
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-02-10
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019-02-15 - new secretary appointed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-10
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-04-12
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 Murby Way, Thorpe Astley Braunstone Leicester LE3 3UH England to 134 Interchange House Howard Way Interchange Park Newport Pagnell MK16 9PY on 2018-04-24
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-20
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Vyner Close Leicester LE3 3EJ to 58 Murby Way, Thorpe Astley Braunstone Leicester LE3 3UH on 2016-06-08
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085478640001, created on 2015-12-30
filed on: 30th, December 2015
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 19th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 2nd, April 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-20
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-26 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-11-06
filed on: 6th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-15
filed on: 15th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|