(AD01) Change of registered address from 69a St. Barnabas Road Leicester LE5 4BE England on Tue, 21st Mar 2023 to 47/49 Green Lane Northwood Middlesex HA6 3AE
filed on: 21st, March 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Aug 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 69B St. Barnabas Road Leicester LE5 4BE England on Thu, 13th Aug 2020 to 69a St. Barnabas Road Leicester LE5 4BE
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Aug 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 89 Moat Road Leicester Leicestershire LE5 5EG on Thu, 13th Jul 2017 to 69B St. Barnabas Road Leicester LE5 4BE
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2016 from Thu, 30th Jun 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1st Floor, 17-23 Elizabeth Street Leicester LE5 4FL United Kingdom on Tue, 22nd Sep 2015 to 89 Moat Road Leicester Leicestershire LE5 5EG
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|