GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF on 4th November 2019 to 22 Gander Lane Barlborough Chesterfield S43 4PZ
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 16th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX on 28th June 2012
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 18th February 2010 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th February 2010 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2009 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 18th March 2009 Director and secretary appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(12 pages)
|