(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th April 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Friday 19th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th April 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56-58 London Road Leicester Leicestershire LE2 0QD to 5 Faraday Court Conduit Street Leicester LE2 0JN on Friday 13th May 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 19th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 19th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 19th April 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 5th December 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th December 2011.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th April 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 27th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 22nd August 2011 from Unit 4K, 4Th Floor Moss Industrial Estate Woodbine Street Rochdale Lancashire OL16 5LB
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 19th April 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th April 2010.
filed on: 28th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 21st April 2010 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|