GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Barn Lower Lentill Farm 120 Main Street Newtown Linford Leicester LE6 0AF. Change occurred on June 4, 2018. Company's previous address: The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2015
filed on: 9th, January 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed 09202379 LIMITEDcertificate issued on 15/09/16
filed on: 15th, September 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 19th, August 2016
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, August 2016
|
restoration |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(14 pages)
|
CERTNM |
Company name changed the finance centrecertificate issued on 19/08/16
filed on: 19th, August 2016
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB. Change occurred on November 5, 2014. Company's previous address: C/O C/O 4R Business Recovery 1St Floor Gateway House 4 Penman Way, Grove Park Enderby Leicester LE19 1SY United Kingdom.
filed on: 5th, November 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, September 2014
|
incorporation |
Free Download
(7 pages)
|