(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2018-01-30
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2017-07-03
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-16
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ to Block 61a, Whittle Estate Cambridge Road Whetstone Leicester LE8 6LH on 2016-05-24
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-03-22
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-10 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-01-10 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 17 Foston Road Countesthorpe Leicester LE8 5QP to Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ on 2014-09-18
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-10 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-01-10 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-01-10 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011-02-07 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-10 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 the Dales Countesthorpe Leicester LE8 5XN on 2011-02-10
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 1st, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-01-10 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 24th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-01-14
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-01-10 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-10 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2008
| incorporation
|
Free Download
(17 pages)
|