(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-11-29
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Birch Road Ashby-De-La-Zouch LE65 1FW England to 128 Highfield Street Coalville LE67 3BN on 2021-11-29
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-22
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2 Pottery Lane Lount Ashby-De-La-Zouch LE65 1SN England to 1 Birch Road Ashby-De-La-Zouch LE65 1FW on 2020-09-11
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-09-02 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-09-11
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Astley Way Ashby-De-La-Zouch Leicestershire LE65 1LY to 2 Pottery Lane Lount Ashby-De-La-Zouch LE65 1SN on 2020-01-02
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-01
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019-08-02 secretary's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-08-02 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-22
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-22 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-22 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2014-04-21 secretary's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-22 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-21: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(8 pages)
|