(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 104 Edward Avenue Leicester LE3 2PD England to 5 Greystoke Close Leicester LE4 2FR on March 16, 2020
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Lavender Road Leicester LE3 1AL England to 104 Edward Avenue Leicester LE3 2PD on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 17, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Francis Ave Leicester LE3 2PH England to 28 Lavender Road Leicester LE3 1AL on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(10 pages)
|