(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Mar 2017
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 100.00 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 4th Oct 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Oct 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 2.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 11th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: Linton House 68 Carisbrooke Road Leicester LE2 3PB. Previous address: 132 Knighton Church Road Leicester LE2 3JJ
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Oct 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Mon, 30th Jun 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|