GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AP02 |
New member appointment on 2023/05/17.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 11th, April 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 23rd, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 7th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 27th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/15. New Address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX. Previous address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/05/04
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2018/05/04
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2018/05/04
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/04/04
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2018/05/04
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2018/05/04
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/07. New Address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX. Previous address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/04/12 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 21st, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/01/03 - the day director's appointment was terminated
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2018/01/03.
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2018/01/03.
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/03 - the day director's appointment was terminated
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 20th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
2016/01/31 - the day director's appointment was terminated
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31, no shareholders list
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/31.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/31 - the day director's appointment was terminated
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/31.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015/01/31 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/31, no shareholders list
filed on: 4th, February 2015
|
annual return |
|
AA01 |
Current accounting period shortened to 2015/01/31, originally was 2015/07/31.
filed on: 14th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2014
|
incorporation |
Free Download
(34 pages)
|