GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Mailbox 1 6 C/O Apmg Services 6 / 6a Castle Street Hinckley LE10 1DB. Change occurred on June 19, 2022. Company's previous address: C/O Apmg Services Office 4 the Springboard Centre Mantle Lane Coalville LE67 3DW England.
filed on: 19th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 24th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Apmg Services Office 4 the Springboard Centre Mantle Lane Coalville LE67 3DW. Change occurred on January 10, 2022. Company's previous address: 2020 Fluid Power Building 5 Whitacre Road Nuneaton CV11 6BP England.
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 12, 2021
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 18, 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 2020 Fluid Power Building 5 Whitacre Road Nuneaton CV11 6BP. Change occurred on November 1, 2020. Company's previous address: 40 Hollycroft Hinckley Leicestershire LE10 0HG.
filed on: 1st, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 10th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2016
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Hollycroft Hinckley Leicestershire LE10 0HG. Change occurred on June 12, 2018. Company's previous address: 85 Beechwood Avenue Leicester Forest East Leicester LE3 3PN.
filed on: 12th, June 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 85 Beechwood Avenue Leicester Forest East Leicester LE3 3PN. Change occurred on February 12, 2018. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 12th, February 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 30, 2017
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2016
|
incorporation |
Free Download
(37 pages)
|