CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, December 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 46, 4th Floor, Cobden House Cobden Street Leicester LE1 2LB United Kingdom on 4th August 2017 to 16a Arbour Road Leicester LE4 6QA
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2017
filed on: 29th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2017
filed on: 29th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(38 pages)
|