(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, May 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th March 2017. New Address: 33a Ryelands Crescent Bosworth Manor Stoke Golding Warwickshire CV13 6EP. Previous address: 8 Faray Drive Hinckley Leicestershire LE10 0WZ England
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd February 2015. New Address: 8 Faray Drive Hinckley Leicestershire LE10 0WZ. Previous address: 160 Outlands Drive Hinckley Leicestershire LE10 0TW
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 15th July 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 73 Paddock Way Hinckley Leicestershire LE10 0BZ England on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|