GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 160 City Road London EC1V 2NX. Change occurred on October 30, 2020. Company's previous address: 124 Station Street West Coventry West Midlands CV6 5nd England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 Station Street West Coventry West Midlands CV6 5nd. Change occurred on November 4, 2019. Company's previous address: 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS. Change occurred on June 15, 2018. Company's previous address: Watling Street Hinckley Leicestershire LE10 3ED England.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 12, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Watling Street Hinckley Leicestershire LE10 3ED. Change occurred on February 14, 2017. Company's previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Change occurred on October 11, 2016. Company's previous address: 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|