GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jun 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Mon, 15th Apr 2019 - the day director's appointment was terminated
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 15th Apr 2019 - the day director's appointment was terminated
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Oct 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2016
|
incorporation |
Free Download
(28 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 22a Burton Street Melton Mowbray Leics LE13 1AF. Previous address: The Pavilion North Drive Wartnaby Melton Mowbray Leics LE14 3HQ England
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|