(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd June 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd June 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Lgss Limited 60 Hurdis Road Shirley Solihull West Midlands B90 2DW United Kingdom on 27th June 2012
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Robert Foyle 60 Hurdis Road Shirley Solihull West Midlands B90 2DW United Kingdom on 27th June 2012
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(7 pages)
|