(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 5th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/28 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/05/28 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom on 2021/05/01 to International House 12 Constance Street London E16 2DQ
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/22
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 340 Melton Road Leicester LE4 7SL England on 2018/08/06 to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/07/04
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/04 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/04 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 22 Ambleside Crescent Enfield EN3 7LZ
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/07/04
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/22
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/03/01 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2017
| incorporation
|
Free Download
(13 pages)
|