(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from July 31, 2019 to November 30, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Goldhill Gardens Leicester LE2 3LW England to 32 Holme Drive Oadby Leicester LE2 4HF on November 5, 2017
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 13 Whitebeam Road Oadby Leicester LE2 4EA to 6 Goldhill Gardens Leicester LE2 3LW on August 19, 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 27, 2013. Old Address: 31 Wych Elm Road Oadby Leicester LE2 4EF England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(37 pages)
|