(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, June 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 13th Jul 2019 new director was appointed.
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 13th Jul 2019 new director was appointed.
filed on: 13th, July 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th May 2019. New Address: 9 Newarke Street Leicester LE1 5SN. Previous address: 1 George Street Rugby CV21 2BJ England
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 22nd Nov 2018. New Address: 1 George Street Rugby CV21 2BJ. Previous address: The Percival Guildhouse St. Matthews Street Rugby CV21 3BY United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 27th Oct 2018. New Address: The Percival Guildhouse St. Matthews Street Rugby CV21 3BY. Previous address: 108 New Walk Leicester LE1 7EA United Kingdom
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 11th Oct 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 13th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 13th Oct 2018. New Address: 108 New Walk Leicester LE1 7EA. Previous address: 115 Filbert Street Leicester Leicestershire LE2 7JH
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Sep 2018. New Address: 115 Filbert Street Leicester Leicestershire LE2 7JH. Previous address: 108 New Walk New Walk Leicester LE1 7EA United Kingdom
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Oct 2017 new director was appointed.
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2017
| incorporation
|
Free Download
(8 pages)
|