GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd February 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: 27 Winchester Avenue Leicester LE3 1AX. Previous address: 65 Leire Street Leicester LE4 6NU England
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st September 2017. New Address: 65 Leire Street Leicester LE4 6NU. Previous address: 57 Moira Street Leicester LE4 6LB
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 31st August 2017 director's details were changed
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 4th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 4th May 2015. New Address: 57 Moira Street Leicester LE4 6LB. Previous address: 51 Humberstone Gate Leicester LE1 1WB England
filed on: 4th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 4th, May 2015
|
officers |
Free Download
|
CH01 |
On 2nd May 2014 director's details were changed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Humberstone Road Leicester LE1 1WB England on 18th June 2014
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2014
|
incorporation |
Free Download
(27 pages)
|