(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd December 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 13th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Birches 70 Leicester Road Groby Leicester Leicestershire LE6 0DN to 11 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on Tuesday 9th December 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(CH03) On Friday 11th July 2014 secretary's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th March 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On Thursday 11th October 2012 - new secretary appointed
filed on: 11th, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 11th October 2012 from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom
filed on: 11th, October 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 8th January 2012.
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 8th January 2012.
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd December 2011
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2011
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|