GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/01
filed on: 30th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/26
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 137 Aylestone Drive Leicester LE2 8SD on 2018/04/26 to 56 Upperton Road Leicester LE3 0HB
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, November 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, December 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/23
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2016/09/26
capital
|
|
AD01 |
Change of registered address from 73 Granby Court Bletchley Milton Keynes MK1 1NF on 2016/07/20 to 137 Aylestone Drive Leicester LE2 8SD
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/23
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
NEWINC |
Company registration
filed on: 5th, March 2015
| incorporation
|
Free Download
(25 pages)
|