GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 13th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th March 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th June 2017. New Address: 1st Floor North Westgate House Harlow Essex CM20 1YS. Previous address: PO Box CM20 1BL Suite 2 2nd Floor Market House Harlow Essex CM20 1BL England
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 17th August 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th August 2016. New Address: PO Box CM20 1BL Suite 2 2nd Floor Market House Harlow Essex CM20 1BL. Previous address: 15 Trent Close Oadby Leicester LE2 4GF
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 14th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 9th April 2015. New Address: 15 Trent Close Oadby Leicester LE2 4GF. Previous address: 15 Trent Close Oadby Leicester LE2 4GP
filed on: 9th, April 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2015. New Address: 15 Trent Close Oadby Leicester LE2 4GP. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 7th, April 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 1.00 GBP
|
capital |
|