GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
2023/10/26 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/17
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 28th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/16
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/16 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/21 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/21
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/21. New Address: Lancelot House 1-3 Upper King Street Leicester LE1 6XF. Previous address: 83 Ducie Street Manchester M1 2JQ England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/17
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/01/01
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/30
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/30
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/17
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/03/11
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/26
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/11
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/03/11.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/15 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/15 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/26.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/26.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/26.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/29
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/07/13 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/05/07
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/07 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/04
filed on: 7th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 6th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/04.
filed on: 6th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/23. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 2 Granville Avenue Oadby Leicester Leicestershire LE2 5FJ United Kingdom
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, April 2016
| incorporation
|
Free Download
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/18
capital
|
|