(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 7th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th December 2016. New Address: 20B Lewisher Road Leicester LE4 9LR. Previous address: 190C Tithe Street Leicester Leicestershire LE5 4BN
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068421340002, created on 11th July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 9 150 Tithe Street Leicester Leicestershire LE5 4BN on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) 4th July 2011 - the day director's appointment was terminated
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th March 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2009
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2010 to 30th November 2009
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2010
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(17 pages)
|