(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, July 2020
| dissolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 29, 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 29, 2020
filed on: 29th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 29, 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 29, 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 29, 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 29, 2020 to January 31, 2020
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to February 29, 2020
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Radnor House 1 Ferndale Grove Hinckley Leicestershire LE10 0PH. Change occurred on February 28, 2019. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on October 25, 2017. Company's previous address: 1 Ferndale Grove Radnor House 1 Ferndale Grove Hinckley LE10 0PH England.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Ferndale Grove Radnor House 1 Ferndale Grove Hinckley LE10 0PH. Change occurred on October 23, 2016. Company's previous address: The Old Factory 8 Hawley Road Hinckley Leicestershire LE10 0PR.
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 3, 2016
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on January 2, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 2, 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: April 15, 2014) of a secretary
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On April 12, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(7 pages)
|