(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/25
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/16
filed on: 16th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Woodlands Harrow HA2 6EJ England on 2020/11/16 to Unit 4C Grand Union Way Southall UB2 4EX
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Green Lane Road Leicester LE5 3TP England on 2020/10/08 to 3 Woodlands Harrow HA2 6EJ
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/05
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/10/05
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/25
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/10/05
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/05.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/22
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/22
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 141 Groby Road Leicester LE3 9EF England on 2019/09/03 to 71 Green Lane Road Leicester LE5 3TP
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/19
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/19.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 22nd, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/14.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Shine Star Limited New Railway Street Willenhall WV13 1LJ United Kingdom on 2018/11/14 to 141 Groby Road Leicester LE3 9EF
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/14
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/25
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/09/30 director's details were changed
filed on: 30th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/30
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2017
| incorporation
|
Free Download
(46 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/09/26
capital
|
|