GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 the Parade Oadby Leicester Leicestershire LE2 2BF England to 40 the Parade Oadby Leicester Leicestershire LE2 5BF on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 2, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: February 27, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 2, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 27, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 100 Charles Street Leicester Leicestershire LE1 1FB England to 40 the Parade Oadby Leicester Leicestershire LE2 2BF on September 2, 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 23, 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 30, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 13, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Thorndale Road Thurmaston Leicester LE4 8NQ United Kingdom to 100 Charles Street Leicester Leicestershire LE1 1FB on February 5, 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2017 new director was appointed.
filed on: 19th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on October 4, 2017: 100.00 GBP
capital
|
|