DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AP02 |
Appointment (date: May 17, 2023) of a member
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 28th, April 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 24th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 4, 2018
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX. Change occurred on July 15, 2019. Company's previous address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England.
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 4, 2018
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 4, 2018 new director was appointed.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX. Change occurred on June 7, 2018. Company's previous address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 12, 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
Appointment (date: January 3, 2018) of a member
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2018
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 3, 2018
filed on: 7th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: January 3, 2018) of a member
filed on: 7th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 20th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 2nd, March 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 31, 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On January 31, 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 31, 2015 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to January 31, 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to January 31, 2015
filed on: 14th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
|
incorporation |
Free Download
(34 pages)
|