(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2nd November 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd November 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd November 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st May 2017
filed on: 4th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st July 2016 from 28th February 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th April 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Jax Wesselby the Old White House 7 Ashley Road Weston by Welland Market Harborough Leicestershire LE16 8HR England on 17th August 2015 to 12 Manor Walk Market Harborough Leicestershire LE16 9BP
filed on: 17th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 9th February 2015: 100.00 GBP
capital
|
|