(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Pennine Way Hays London Middlesex UB3 5LW on Wed, 10th Apr 2019 to 8 Neville Road Leicester Leicestershire LE3 6DS
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jul 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sun, 1st Jul 2012 secretary's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 20th Sep 2012. Old Address: 175 Fosse Road South Leicester Leicestershire LE3 0FX
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jul 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2008 from 222 coldharbour lane hayes middlesex UB3 3HQ
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Tue, 15th Jan 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 15th Jan 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 15th Jan 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 15th Jan 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 30th Jul 2007 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 30th Jul 2007 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Thu, 24th Aug 2006 with complete member list
filed on: 24th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 24th Aug 2006 with complete member list
filed on: 24th, August 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 8th, May 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2005
filed on: 8th, May 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Thu, 4th Aug 2005 with complete member list
filed on: 4th, August 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 4th Aug 2005 with complete member list
filed on: 4th, August 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/10/05
filed on: 9th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/05 to 31/10/05
filed on: 9th, June 2005
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 3rd, December 2004
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 3rd, December 2004
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, November 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 25th, November 2004
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/08/04 from: 60 pennine way harlington hayes middlesex UB3 5LW
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/04 from: 60 pennine way harlington hayes middlesex UB3 5LW
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2004
| incorporation
|
Free Download
(17 pages)
|