GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 8th November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th November 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th November 2018 secretary's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 7th November 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 138 Windrush Drive Oadby Leicester LE2 4GL. Change occurred on Thursday 27th August 2015. Company's previous address: 54 Regent Road Leicester Leicestershire LE1 6YJ.
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 31st March 2014 from 138 Windrush Drive Oadby Leicester LE2 4GL United Kingdom
filed on: 31st, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2013
|
incorporation |
Free Download
(45 pages)
|