(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 7 Grange Drive Glen Parva Leicester Leicestershire LE2 9PH England
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 31, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On August 31, 2010 secretary's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 26, 2010. Old Address: 7 Grange Drive Glen Parva Leicestershire LE2 9PH
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 14, 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on October 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on October 8, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 17th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On October 16, 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 16, 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/10/07 from: 60 hinckley road leicester LE3 0RB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/10/07 from: 60 hinckley road leicester LE3 0RB
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On October 16, 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On October 2, 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On October 2, 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 2, 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On October 2, 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|