GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 164 Station Street Burton-on-Trent Staffordshire DE14 1BN England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on May 1, 2021
filed on: 1st, May 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR to 164 Station Street Burton-on-Trent Staffordshire DE14 1BN on May 16, 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073225860001
filed on: 8th, March 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to July 22, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 22, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from July 31, 2011 to August 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 22, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 29, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2010 new director was appointed.
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 22, 2010: 100.00 GBP
filed on: 26th, July 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(20 pages)
|