GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th August 2022. New Address: 119 Frisby Road Leicester LE5 0DQ. Previous address: 107 Northwood Avenue Hornchurch RM12 4PU England
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th August 2022. New Address: 107 Northwood Avenue Hornchurch RM12 4PU. Previous address: 119 Frisby Road Leicester LE5 0DQ England
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2021
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th November 2021
filed on: 28th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 28th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th November 2021
filed on: 28th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
26th November 2021 - the day director's appointment was terminated
filed on: 28th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2021. New Address: 107 Northwood Avenue Hornchurch RM12 4PU. Previous address: 56C Bedford Street South Leicester LE1 3JR England
filed on: 28th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 18th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th October 2021. New Address: 56C Bedford Street South Leicester LE1 3JR. Previous address: The Spinney, Suit 2 119 Frisby Road Leicester LE5 0DQ United Kingdom
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
19th July 2020 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th June 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th June 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 24th February 2021. New Address: The Spinney, Suit 2 119 Frisby Road Leicester LE5 0DQ. Previous address: 8 Barnet Close Oadby Leicester LE2 5WA England
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: 8 Barnet Close Oadby Leicester LE2 5WA. Previous address: 8 Surrey Road Dagenham RM10 8ES England
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th April 2019
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st July 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2019
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
26th March 2019 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
21st March 2019 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2020. New Address: 8 Surrey Road Dagenham RM10 8ES. Previous address: 12 Butlers Drive London E4 7RL England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
12th March 2019 - the day director's appointment was terminated
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd May 2020. New Address: 12 Butlers Drive London E4 7RL. Previous address: Unit 2 Celtic Farm Road Rainham RM13 9GP England
filed on: 23rd, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2019
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 25th January 2017. New Address: Unit 2 Celtic Farm Road Rainham RM13 9GP. Previous address: 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2014
|
incorporation |
Free Download
(7 pages)
|