GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 10, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 30, 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 30, 2019 - 51.00 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 16th, May 2019
| resolution
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 6, 2018 - 100.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 16, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2018
| resolution
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 5, 2018: 102.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 11, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 23, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2016 to July 31, 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Norman Way Melton Mowbray Leicestershire LE13 1JE. Change occurred on February 16, 2016. Company's previous address: The Old School Rooms 346 Loughborough Road Leicester Leicestershire LE4 5PJ.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 16, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|