GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Windermere House 47 New Walk Leicester LE1 6TE England on 16th September 2021 to 67 Grosvenor Street Mayfair W1K 3JN
filed on: 16th, September 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 30th November 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 27 Friar Lane Leicester Leicestershire LE1 5QS on 10th May 2017 to Windermere House 47 New Walk Leicester LE1 6TE
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 30th November 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 29th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 90.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 2nd, June 2015
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Welford Place Leicester LE1 6ZH on 2nd June 2015 to 27 Friar Lane Leicester Leicestershire LE1 5QS
filed on: 2nd, June 2015
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, June 2015
|
restoration |
Free Download
(3 pages)
|
CH01 |
On 16th May 2015 director's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2013: 90.00 GBP
|
capital |
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Flat 5 the Annexe, 3 Junior Street, Leicester, LE1 4QF, United Kingdom on 19th November 2013
filed on: 19th, November 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 15th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2011
|
incorporation |
Free Download
(20 pages)
|