CS01 |
Confirmation statement with no updates Saturday 21st October 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on Monday 3rd April 2023. Company's previous address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st October 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st October 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Change occurred on Wednesday 13th October 2021. Company's previous address: 1317 Melton Road Syston Leicester LE7 2EN England.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 4th January 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th February 2018
filed on: 21st, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 1317 Melton Road Syston Leicester LE7 2EN. Change occurred on Thursday 29th October 2015. Company's previous address: 11 the Limes Stannington Morpeth Northumberland NE61 6HA.
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 18th, April 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed rapid on LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 25th, October 2013
|
incorporation |
Free Download
(8 pages)
|