DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rs House 121 Waterside Road Hamilton Leicester LE5 1TL England on 14th December 2017 to Rs House 121 Waterside Road Hamilton Leicester LE5 1TL
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Tara House Hilltop Road Hamilton Business Park Leicester LE5 1TT on 14th December 2017 to Rs House 121 Waterside Road Hamilton Leicester LE5 1TL
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pannell House 159 Charles Street Leicester LE1 1LD on 14th May 2015 to Tara House Hilltop Road Hamilton Business Park Leicester LE5 1TT
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 1000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd November 2009
filed on: 22nd, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd February 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 21st May 2008 with complete member list
filed on: 21st, May 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On 13th May 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2007 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th March 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th January 2007 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(15 pages)
|