(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/13. New Address: 55 Spencer Street Oadby Leicester LE2 4DQ. Previous address: 47 Scraptoft Lane Leicester LE5 2FD England
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/03/13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/04
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/03/13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 1st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/04
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/24.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/03/04 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/05/01 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2015/03/05
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|