GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from March 31, 2023 to July 31, 2023
filed on: 9th, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Clock Tower West Langton Road West Langton Market Harborough Leicestershire LE16 7TY England to 5 Station Road Hinckley Leicestershire LE10 1AW on May 5, 2021
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 st. Johns Road Leicester Leicestershire LE2 2BL to Clock Tower West Langton Road West Langton Market Harborough Leicestershire LE16 7TY on April 28, 2021
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 29, 2019
filed on: 8th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 4, 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|