(AC92) Restoration by order of the court
filed on: 29th, June 2021
| restoration
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barn House 31 Main Street Rotherby Leicester Leicestershire LE14 2LP to 10 Church Lane Gaddesby Leicester Leicestershire LE7 4WE on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 14, 2016
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 3rd, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 3, 2016: 50.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 078819940002, created on January 20, 2015
filed on: 6th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 22, 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 22, 2013. Old Address: C/O Rusk Business Consultants 37 Swallow Rise Knaphill Woking Surrey GU21 2LH England
filed on: 22nd, August 2013
| address
|
Free Download
(2 pages)
|
(AP01) On June 16, 2013 new director was appointed.
filed on: 16th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 16, 2013. Old Address: the Coach House 43 Main Street Rotherby Leicestershire LE14 2LP United Kingdom
filed on: 16th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2012
| resolution
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|