(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th October 2021. New Address: 2 Spring Close Lutterworth Leicestershire LE17 4DD. Previous address: 19 Warren Park Way Enderby Leicester LE19 4SA England
filed on: 29th, October 2021
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 081260250004 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081260250002 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081260250001 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081260250003 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081260250005 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st March 2019 to 30th September 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 5th October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st August 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th September 2018. New Address: 19 Warren Park Way Enderby Leicester LE19 4SA. Previous address: Hall Farm Barn Beeby Road Scraptoft Leicestershire LE7 9SG
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 31st August 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081260250005, created on 14th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081260250004, created on 1st March 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081260250003, created on 3rd December 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081260250002, created on 28th August 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081260250001
filed on: 3rd, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Keepers Cottage Park Lane Walton Lutterworth Leicestershire LE17 5RQ England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th July 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(7 pages)
|