(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/13. New Address: Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA. Previous address: 48 Boston Road Leicester LE4 1AA England
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084284110002, created on 2020/02/14
filed on: 27th, February 2020
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/09. New Address: 48 Boston Road Leicester LE4 1AA. Previous address: 130 Marvels Lane Grove Park London SE12 9PG
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/04 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/17.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/31 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/22.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/04 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/28
capital
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 15th, March 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2013
| incorporation
|
|