(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 1 Geoff Monk Way Birstall Leicester Leicestershire LE4 3BU. Change occurred on April 21, 2023. Company's previous address: Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England.
filed on: 21st, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 27, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 16, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 18, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 16, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 9, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 24, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET. Change occurred on January 24, 2018. Company's previous address: C/O Fosse Midwives Limited 4 Nursery Court Kibworth Leicestershire LE8 0EX.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates September 16, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 14, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 2, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Cumberland Court 80 Mount Street Nottingham NG1 6HH.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 16, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On May 20, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 3, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to September 30, 2015 (was December 31, 2015).
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(39 pages)
|