(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th March 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th February 2021. New Address: Fernie House Fernie Road Market Harborough LE16 7PH. Previous address: 34 Northcote Road Leicester LE2 3FH England
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th March 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 20th April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 15th October 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 15th October 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 24th July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|