GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 London Road Leicester LE2 0PF England on Tue, 7th Nov 2017 to 19 Humberhts Drive Leicester LE5 0BD
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 18th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 London Road London Road Leicester LE2 0PF England on Wed, 18th May 2016 to 81 London Road Leicester LE2 0PF
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lcb Depot 31 Rutland Street Leicester LE1 1RE on Fri, 18th Mar 2016 to 81 London Road London Road Leicester LE2 0PF
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lcb Depot 31 Rutland Street Leicester LE1 1RE England on Thu, 19th Nov 2015 to Lcb Depot 31 Rutland Street Leicester LE1 1RE
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England on Thu, 19th Nov 2015 to Lcb Depot 31 Rutland Street Leicester LE1 1RE
filed on: 19th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(7 pages)
|