(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Coltsfoot Close Barleythorpe Oakham Leicestershire LE15 7GB on Wed, 17th Nov 2021 to 1 Parker Close Stamford PE9 2NN
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 27th Apr 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 100.00 GBP
capital
|
|
(CH03) On Wed, 1st May 2013 secretary's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 9th Apr 2014. Old Address: 2 Coltsfoot Close Barleythorpe Oakham Rutland LE15 7GB England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Nov 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 3rd May 2013. Old Address: 8 Coltsfoot Close Coltsfoot Close Barleythorpe Oakham Rutland LE15 7GB England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 31st Mar 2013: 100.00 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Apr 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 9th Apr 2013. Old Address: 2 Coltsfoot Close Barleythorpe Studd Oakham Rutland LE15 7GB England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd Mar 2013 new director was appointed.
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Sun, 3rd Mar 2013, company appointed a new person to the position of a secretary
filed on: 3rd, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 13th Dec 2012
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|