(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2022
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th July 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Bridge Street Packington Ashby-De-La-Zouch Leicestershire LE65 1WB England on 31st July 2018 to 45 Money Hill Ashby-De-La-Zouch Leicestershire LE65 1JA
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2B Derby Road Ashby-De-La-Zouch Leicestershire LE65 2HE England on 25th January 2017 to 2 Bridge Street Packington Ashby-De-La-Zouch Leicestershire LE65 1WB
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 2 Bridge Street Packington Ashby-De-La-Zouch LE65 1WB on 13th July 2016 to 2B Derby Road Ashby-De-La-Zouch Leicestershire LE65 2HE
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
(NEWINC) Incorporation
filed on: 10th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 10th October 2013: 100.00 GBP
capital
|
|