(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 25th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Blaise Grove Leicester Leicestershire LE4 9UP England to 13 Rydal Street Leicester LE2 7DS on Thursday 25th March 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st August 2020.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 20th February 2020.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 20th February 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Thursday 31st May 2018 to Friday 31st August 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 1.10 GBP is the capital in company's statement on Thursday 6th September 2018
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 86 Blaise Grove Leicester LE4 9UP England to 8 Blaise Grove Leicester Leicestershire LE4 9UP on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th May 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th May 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS England to 86 Blaise Grove Leicester LE4 9UP on Friday 24th August 2018
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Resource Centre 59 Gedding Road Leicester Leicestershire LE5 5DU England to 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS on Wednesday 31st January 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th May 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 15th December 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th October 2016.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Gedding Road Leicester Leicestershire LE5 5DU England to The Resource Centre 59 Gedding Road Leicester Leicestershire LE5 5DU on Monday 27th June 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 15th May 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th May 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Gedding Street Leicester Leicestershire LE5 5DU England to 59 Gedding Road Leicester Leicestershire LE5 5DU on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Clarence Street Leicester LE1 3RW United Kingdom to 59 Gedding Street Leicester Leicestershire LE5 5DU on Thursday 26th November 2015
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 16th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|