GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jul 2022. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD England
filed on: 19th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 25th Aug 2020 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Aug 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Aug 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Aug 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Aug 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 18th Oct 2017. New Address: 780 Melton Road Thurmaston Leicester Leicestershire LE4 8BD. Previous address: 12 Rounhill Close Market Harborough Leicestershire LE16 8FZ England
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th Aug 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: 12 Rounhill Close Market Harborough Leicestershire LE16 8FZ. Previous address: 1-3 Manor Road Chatham Kent ME4 6AE
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|