GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 27, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On September 27, 2022 - new secretary appointed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 40 Leicester Road Shepshed Leicestershire LE12 9DQ England to 5 Pasture Lane Sutton Bonington Loughborough LE12 5PQ at an unknown date
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 3rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Belton Road West Extension Loughborough LE11 5XH England to Ripley Elim Pentecostal Church Booth Street Ripley DE5 3DN on May 5, 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2020
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 12, 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2019
filed on: 5th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 5th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 7th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Belton Road West Extension Loughborough Leicestershire LE11 5HX to 4 Belton Road West Extension Loughborough LE11 5XH on August 16, 2017
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, June 2017
|
resolution |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 16th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 10, 2016 new director was appointed.
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to December 31, 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2015
|
incorporation |
Free Download
(43 pages)
|