GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 6th Nov 2016
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 9th Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 9th Jan 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ashby De La Zouch Town Council Legion House South Street Ashby De La Zouch Leicestershire LE65 1BQ on Sat, 7th Feb 2015 to C/O Woodlander 6 Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH
filed on: 7th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 9th Jan 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 2nd Jan 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 8th Dec 2013
filed on: 8th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 8th Dec 2013 new director was appointed.
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Jul 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jul 2013 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 9th Jan 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(24 pages)
|