(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/03/19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/03/19
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 16th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/03/19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/09/25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/19
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/19
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/19
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Glenbrook Midway Lane Walton Lutterworth Leicestershire LE17 5RH on 2015/01/06 to 4 Granary Cottages Mill Road Ullesthorpe LE17 5DE
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/10 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/09 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/19
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/07/29 from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 2013/07/03 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/19
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/04/02 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2012
| incorporation
|
Free Download
(23 pages)
|