(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th February 2019.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Northfield Gardens Highwoods Colchester Essex CO4 9TL. Change occurred on Thursday 14th February 2019. Company's previous address: Mobile Fleet Watling Street Hinckley Leicestershire LE10 3ED England.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 14th February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th July 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Mobile Fleet Watling Street Hinckley Leicestershire LE10 3ED. Change occurred on Wednesday 12th September 2018. Company's previous address: Watling Street Hinckley Leicestershire LE10 3ED England.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 12th January 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 19th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Watling Street Hinckley Leicestershire LE10 3ED. Change occurred on Tuesday 14th February 2017. Company's previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Change occurred on Thursday 1st September 2016. Company's previous address: 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th July 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 31st July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(7 pages)
|