(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 11, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1a North Street Whitwick Coalville Leicestershire LE67 5HB to C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On February 18, 2014 secretary's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 1.00 GBP
capital
|
|
(CH01) On February 17, 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 78 Loughborough Road Quorn Leicestershire LE12 8DX
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 15, 2010. Old Address: the Lodge Bradgate Road Cropston Leicester LE7 7GB
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2010
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
(288a) On June 11, 2009 Secretary appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 11, 2009 Appointment terminated secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 10, 2009 Secretary appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 10, 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(31 pages)
|