(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/12/05. New Address: 21a Bore Street Lichfield Staffordshire WS13 6LZ. Previous address: Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW
filed on: 5th, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/10/04. New Address: Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW. Previous address: Unit 7, Ground Floor Mahal Business Park Benson Street Leicester LE5 4HB England
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/10
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/10
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/07/31
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/10
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/14. New Address: Unit 7, Ground Floor Mahal Business Park Benson Street Leicester LE5 4HB. Previous address: 320 Gleneagles Avenue Leicester LE4 7YL England
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/10
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/08/01 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/10
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/22. New Address: 320 Gleneagles Avenue Leicester LE4 7YL. Previous address: Unit B, Rear 101 Melton Road Leicester LE4 6PN United Kingdom
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/10
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/08/13.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/13 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|