GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/16
filed on: 16th, November 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Woodlands Harrow HA2 6EJ England on 2020/11/16 to Unit 4C Grand Union Way Southall UB2 4EX
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Green Lane Road Leicester LE5 3TP England on 2020/10/08 to 3 Woodlands Harrow HA2 6EJ
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/05
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/05
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/25
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/05
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 24th, June 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/22
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/25
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/22
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 141 Groby Road Leicester LE3 9EF England on 2019/09/03 to 71 Green Lane Road Leicester LE5 3TP
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/19
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/19.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 22nd, June 2019
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/14.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shine Star Limited New Railway Street Willenhall WV13 1LJ United Kingdom on 2018/11/14 to 141 Groby Road Leicester LE3 9EF
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/14
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/25
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/09/30 director's details were changed
filed on: 30th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/30
filed on: 30th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2017
|
incorporation |
Free Download
(46 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/09/26
|
capital |
|