CS01 |
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th August 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 2 Maple Court Walker Road, Forest Business Park Bardon Coalville Leicestershire LE67 1TU England to 464 Melton Road Leicester LE4 7SN on Friday 15th February 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 466 Melton Road Leicester LE4 7SN to Unit 2 Maple Court Walker Road, Forest Business Park Bardon Coalville Leicestershire LE67 1TU on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th June 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|