GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2024
| dissolution
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 25th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 9th November 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 the Horizon 2 Navigation Street Leicester Leicestershire LE1 3UN England to 9 Shelford Walk Leicester Leicestershire LE4 2FY on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 185 Fosse Road South Leicester Leicestershire LE3 0FY England to 93 the Horizon 2 Navigation Street Leicester Leicestershire LE1 3UN on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 20th February 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Sulgrave Road Leicester Leicestershire LE5 0LA England to 185 Fosse Road South Leicester Leicestershire LE3 0FY on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Briton Street Leicester Leicestershire LE3 0AA England to 18 Sulgrave Road Leicester Leicestershire LE5 0LA on Wednesday 21st March 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2017
| incorporation
|
Free Download
(32 pages)
|