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 24, 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AP02 |
New member was appointed on May 17, 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 4th, May 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 2nd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on July 9, 2019
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 4, 2018
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 4, 2018
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on June 8, 2018
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
On May 4, 2018 new director was appointed.
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 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: 21st, 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 |
New member was appointed on January 3, 2018
filed on: 14th, January 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on January 3, 2018
filed on: 14th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2018
filed on: 14th, January 2018
|
officers |
Free Download
(1 page)
|
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: 13th, 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 appointment termination date: January 31, 2016
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 31, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2016, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On January 31, 2016 new director was appointed.
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2016
filed on: 19th, 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)
|
AR01 |
Annual return made up to January 31, 2015, no shareholders list
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 31, 2015 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to January 31, 2015
filed on: 17th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(34 pages)
|