GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2020
| dissolution
|
Free Download
(1 page)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 5, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Grip Business Consultancy Limited Lockhurst Lane Coventry CV6 5SF. Change occurred on July 6, 2019. Company's previous address: Royal Hotel Market Place Kettering NN16 0AJ England.
filed on: 6th, July 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was May 31, 2018).
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 18, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 15, 2018) of a secretary
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106649750001, created on September 13, 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(14 pages)
|
AD01 |
New registered office address Royal Hotel Market Place Kettering NN16 0AJ. Change occurred on August 30, 2017. Company's previous address: 51 Stubbs Road Leicester LE4 6DU England.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Stubbs Road Leicester LE4 6DU. Change occurred on August 11, 2017. Company's previous address: 51 Stubbs Road Leicester Leicestershire LE5 6DU United Kingdom.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(25 pages)
|