(AD01) Change of registered address from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on Thu, 23rd Mar 2023 to 30a William Street Newark Notts NG24 1QS
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Aug 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st May 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Apr 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on Mon, 30th Apr 2018 to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Craven Street Melton Mowbray Leicestershire LE13 0QU on Mon, 7th Aug 2017 to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 2.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Chapel Lane Old Dalby Melton Mowbray Leicestershire LE14 3LA on Wed, 18th Feb 2015 to 12 Craven Street Melton Mowbray Leicestershire LE13 0QU
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|