(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP. Change occurred on October 7, 2020. Company's previous address: 3 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP. Change occurred on October 7, 2020. Company's previous address: 136 Newport Road Cardiff CF24 1DJ United Kingdom.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 20, 2019 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 3 Sunbury Rise Countesthorpe Leicester LE8 5XP. Change occurred at an unknown date. Company's previous address: 64 Twickenham Road Leicester LE2 9RZ England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 7, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 136 Newport Road Cardiff CF24 1DJ. Change occurred on January 31, 2018. Company's previous address: 134 Mackintosh Place Cardiff CF24 4RR United Kingdom.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 1, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 134 Mackintosh Place Cardiff CF24 4RR. Change occurred on August 24, 2017. Company's previous address: 4 Peppercorn Close Peterborough PE1 2DU England.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) New sail address 64 Twickenham Road Leicester LE2 9RZ. Change occurred at an unknown date. Company's previous address: 349 Milligan Road Leicester LE2 8FH England.
filed on: 21st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Peppercorn Close Peterborough PE1 2DU. Change occurred on March 18, 2017. Company's previous address: C/O Cm8 Services Limited Litton House Saville Road Peterborough PE3 7PR United Kingdom.
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2016 director's details were changed
filed on: 18th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 6, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
|