GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU. Change occurred on Monday 14th February 2022. Company's previous address: Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd September 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 3rd November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE. Change occurred on Wednesday 11th November 2020. Company's previous address: Padgel House Bates Lane Tanworth-in-Arden Solihull West Midlands B94 5AR.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Wednesday 30th September 2015.
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
NEWINC |
Company registration
filed on: 3rd, September 2014
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|