GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 44 Lornas Field Hampton Hargate Peterborough PE7 8AY England to 111 Ross Walk Leicester Business Centre Leicester LE4 5HH on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Elizabeth Drive Tamworth B79 8DE to 44 Lornas Field Hampton Hargate Peterborough PE7 8AY on September 9, 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 2, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 3, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 26, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 28, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|