GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 6th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-07
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-12-21
filed on: 21st, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-10-07 director's details were changed
filed on: 14th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 14th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Linden Street Leicester LE5 5EE. Change occurred on 2017-10-07. Company's previous address: Central Business Centre 54 Conduit Street Leicester LE2 0JN England.
filed on: 7th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-07
filed on: 7th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Central Business Centre 54 Conduit Street Leicester LE2 0JN. Change occurred on 2017-02-08. Company's previous address: 30 Coombe Rise Oadby Leicester LE2 5TT England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-13
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Coombe Rise Oadby Leicester LE2 5TT. Change occurred on 2016-07-04. Company's previous address: The Warren House Clyst St Mary Exeter EX5 1AJ England.
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-08
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|