GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 19th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th May 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 4th Oct 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Aysgarth Road Leicester LE4 0TA on Tue, 6th Oct 2020 to 5 Faraday Court Conduit Street Leicester LE2 0JN
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jun 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 7th Jun 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Jun 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 7th Jun 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 7th Jun 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 7th Jun 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 28th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd May 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Jan 2019
filed on: 28th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 6th Sep 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 26th Jun 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2017
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
|
gazette |
Free Download
|
AP03 |
On Tue, 10th Apr 2018, company appointed a new person to the position of a secretary
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Apr 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, March 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092804100001, created on Thu, 27th Apr 2017
filed on: 3rd, May 2017
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th May 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 20th May 2016 new director was appointed.
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 100.00 GBP
|
capital |
|
AP01 |
On Wed, 21st Oct 2015 new director was appointed.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2015
filed on: 22nd, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(27 pages)
|