(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, January 2025
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2024
filed on: 20th, January 2025
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2025
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th October 2024
filed on: 16th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Greasley Road Stoke-on-Trent ST2 8JE England on 14th July 2024 to 94 Bradgate Drive Coalville LE67 4HG
filed on: 14th, July 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th July 2024
filed on: 14th, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th September 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 29 Sudeley Avenue Leicester LE4 0DU on 7th June 2016 to 18 Greasley Road Stoke-on-Trent ST2 8JE
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
(CH01) On 10th May 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 152 Fosse Road North Leicester LE3 5ER on 21st May 2014
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 29th April 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(7 pages)
|