GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2020
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2020
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 2, 2020
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2020
filed on: 28th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2020
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 4, 2020
filed on: 14th, May 2020
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, July 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 10, 2017
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 13, 2018
filed on: 13th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 10, 2016 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed outlet masters LTDcertificate issued on 14/12/15
filed on: 14th, December 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Eldon Street Unit 111 Leicester LE1 3QL. Change occurred on September 29, 2015. Company's previous address: Flat 3 Albert Road Leicester LE2 2AA England.
filed on: 29th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 3 Albert Road Leicester LE2 2AA. Change occurred on September 7, 2015. Company's previous address: Unit 4 City Industrial Units Wheat Street Leicester LE1 2AG England.
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 City Industrial Units Wheat Street Leicester LE1 2AG. Change occurred on April 12, 2015. Company's previous address: Unit 7 Lee Circle Leicester LE1 3RE England.
filed on: 12th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 12, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|