GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 73 Aikman Avenue Leicester LE3 9JF United Kingdom on 29th October 2021 to 73 Aikman Avenue Leicester LE3 9JF
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Thistley Close Leicester Leicestershire LE3 3RZ United Kingdom on 29th October 2021 to 73 Aikman Avenue Leicester LE3 9JF
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Carlton Road Flat 10 Nottingham NG3 2DN England on 2nd November 2020 to 4 Thistley Close Leicester Leicestershire LE3 3RZ
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Englewood Close Leicester LE4 0BU England on 30th October 2018 to 43 Carlton Road Flat 10 Nottingham NG3 2DN
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95E Lansdowne Road Leicester LE2 8AT England on 26th May 2017 to 4 Englewood Close Leicester LE4 0BU
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 17th May 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Bestwood Close Leicester LE3 9EY United Kingdom on 12th August 2016 to 95E Lansdowne Road Leicester LE2 8AT
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 10th August 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(7 pages)
|