GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Oct 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW United Kingdom on Wed, 26th Jan 2022 to 129 Scudamore Road Leicester LE3 1UQ
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Mar 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd May 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd May 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Jun 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100560300002, created on Fri, 14th Feb 2020
filed on: 18th, February 2020
| mortgage
|
Free Download
(75 pages)
|
MR01 |
Registration of charge 100560300001, created on Fri, 14th Feb 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(70 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
|
SH01 |
Capital declared on Tue, 25th Jun 2019: 255003.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 28th Mar 2018: 255001.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2016
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Fri, 30th Sep 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On Tue, 17th May 2016, company appointed a new person to the position of a secretary
filed on: 8th, July 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 255000.00 GBP
filed on: 24th, March 2016
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(18 pages)
|