(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2023
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 8th November 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th November 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th June 2022. New Address: Woodbank Main Street Skeffington Leicester LE7 9YB. Previous address: N/a Main Street Skeffington Leicester LE7 9YB England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 28th November 2016. New Address: N/a Main Street Skeffington Leicester LE7 9YB. Previous address: C/O T.K.Sankar PO Box 9926 33 Garfield Park Great Glen Leicester LE8 9JY
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 5th September 2016 secretary's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 5th September 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th November 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 8th November 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th November 2012 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended accounts made up to 30th November 2010
filed on: 17th, May 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 8th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 8th November 2010 with full list of members
filed on: 5th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Valley View House, 33 Garfield Park, Great Glen Leicestershire LE8 9JY on 5th December 2010
filed on: 5th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 30th December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th November 2009 with full list of members
filed on: 31st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return up to 9th February 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(12 pages)
|