(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, March 2021
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2021
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 104 Downing Drive Leicester LE5 6LH United Kingdom to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA on 2021-02-23
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-02-23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-23
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA United Kingdom to 104 Downing Drive Leicester LE5 6LH on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-27 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-26
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-26
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-07-09 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 104 Downing Drive Leicester LE5 6LH to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 2018-07-09
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-09-26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-26
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-26 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-09-26 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-26 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-03: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(29 pages)
|