GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on March 17, 2020. Company's previous address: Unit 11 Pipewell Road Desborough Kettering Northamptonshire NN14 2SW.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to October 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2016: 40000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2015: 40000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2014: 40000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 29th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 12, 2012: 40000.00 GBP
filed on: 13th, June 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 22, 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(1 page)
|
AP01 |
On May 21, 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2012
filed on: 20th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 24th, April 2010
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2010
filed on: 7th, November 2009
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, October 2009
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2009
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 29th, October 2009
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/09/2009 from 21 pinewood avenue thurmaston leicester leicestershire LE4 8HZ england
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(11 pages)
|