(CS01) Confirmation statement with no updates 2023/10/18
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/18
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/18
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/02/01
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/18
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/18
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 108 1st Floor Gateway House Penman Way Grove Park, Enderby Leicester LE19 1SY England on 2017/11/01 to 17 Mellier Close Narborough Leicester LE19 3ZB
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/04
filed on: 4th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 1st Floor Gateway House, Number 108 Penman Way Grove Business Park, Enderby Leicester LE19 1SY England on 2017/05/03 to 108 1st Floor Gateway House Penman Way Grove Park, Enderby Leicester LE19 1SY
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gateway House, Number 108 Penman Way Grove Park, Enderby Leicester LE19 1SY England on 2017/03/27 to 1st Floor Gateway House, Number 108 Penman Way Grove Business Park, Enderby Leicester LE19 1SY
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Mellier Close Narborough Leicester LE19 3ZB England on 2017/03/27 to Gateway House, Number 108 Penman Way Grove Park, Enderby Leicester LE19 1SY
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/23
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/18
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/09/14 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/04.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 Mansfield Road Aston Birmingham B6 6DB on 2016/10/18 to 17 Mellier Close Narborough Leicester LE19 3ZB
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/07
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/06/30 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/07
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(AD01) Change of registered address from Flat 5, the Old Inkerman Arms, 52 Inkerman Street Luton Bedfordshire LU1 1JD England on 2015/07/22 to 76 Mansfield Road Aston Birmingham B6 6DB
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|