GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, July 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 75 Pettacre Close London SE28 0PB England on 14th April 2020 to Flat 75, Long Acre House,Pettacre Close Pettacre Close London SE28 0PB
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 206 st George's Mill Humberstone Road Leicester LE5 3GW England on 25th February 2020 to 75 Pettacre Close London SE28 0PB
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 167 Belgrave Gate Leicester Leicestershire LE1 3HS on 5th June 2019 to 206 st George's Mill Humberstone Road Leicester LE5 3GW
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Cheapside North Circular Road London N13 5ED England on 8th January 2019 to 167 Belgrave Gate Leicester Leicestershire LE1 3HS
filed on: 8th, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th April 2017 from 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom on 26th April 2016 to 5 Cheapside North Circular Road London N13 5ED
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd April 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2016
| incorporation
|
Free Download
(18 pages)
|