(AD01) Change of registered address from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Tue, 27th Jun 2023 to 100 Barbirolli Square Manchester M2 3AB
filed on: 27th, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Billington Road Countesthorpe Leicester Leicestershire LE8 5AF United Kingdom on Fri, 12th Nov 2021 to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
filed on: 12th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 5 Kingcup Close Leicester Forest East Leicester LE3 3JU on Thu, 25th Feb 2016 to 10 Billington Road Countesthorpe Leicester Leicestershire LE8 5AF
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jan 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jan 2011
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 30th Jan 2008 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 30th Jan 2008 with complete member list
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/09/07 from: 64 main street kirby muxloe leicester LE9 2AL
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 64 main street kirby muxloe leicester LE9 2AL
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Mar 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Mar 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Mar 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/03/07 from: certax accounting 20 navigation drive glen parva leicester LE2 9TB
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: certax accounting 20 navigation drive glen parva leicester LE2 9TB
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Feb 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(6 pages)
|