(AD01) Change of registered address from 123 Main Street Markfield Leicestershire LE67 9UW on 2024/03/27 to C/O Greenfield Recovery Ltd, Trinity House 28-30 Blucher Street Birmingham B1 1QH
filed on: 27th, March 2024
| address
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/01
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/02
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/02
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/10/02
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/01
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/02
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/02
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/05/07 director's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/05.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/20.
filed on: 21st, April 2015
| officers
|
|
(TM01) Director's appointment terminated on 2015/04/21
filed on: 21st, April 2015
| officers
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/14
capital
|
|
(TM01) Director's appointment terminated on 2013/11/05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/11/05
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/02
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/09/13
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed red lion indian cuisine LTDcertificate issued on 25/07/13
filed on: 25th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/23
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AP03) On 2013/03/19, company appointed a new person to the position of a secretary
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|