GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th May 2015
filed on: 3rd, July 2017
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 30th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 14th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 14th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Wednesday 16th March 2016 secretary's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th March 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th May 2016
filed on: 18th, May 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 69 Barons Close Kirby Muxloe Leicestershire LE9 2BW. Change occurred on Wednesday 10th June 2015. Company's previous address: Unit 40 My Workshop Faircharm Trading Estate Evelyn Drive Leicester LE3 2BU United Kingdom.
filed on: 10th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on Tuesday 12th May 2015
|
capital |
|