GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11-13 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH England on 14th July 2022 to 249 Horninglow Road Burton-on-Trent DE14 2PZ
filed on: 14th, July 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th November 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th November 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th November 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit a, Mease Hill Westminster Industrial Estate Measham Swadlincote Derbyshire DE12 7DS United Kingdom on 28th November 2019 to 11-13 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2019
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 27th February 2019: 100.00 GBP
capital
|
|