TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 4 Unit 4 Burrows Lea Farm Hook Lane Shere Guildford Surrey GU5 9QQ. Change occurred at an unknown date. Company's previous address: 5 Station Road Hinckley Leicestershire LE10 1AW.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Burrows Lea Farm Hook Lane Shere Guildford GU5 9QQ. Change occurred on September 8, 2021. Company's previous address: 134 High Street Barwell Leicester Leicestershire LE9 8DR England.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 14, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 11, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 134 High Street Barwell Leicester Leicestershire LE9 8DR. Change occurred on July 22, 2020. Company's previous address: Unit 1 Clover Park Cloverfield Hinckley Leicestershire LE10 1YD England.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On May 11, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 5 Station Road Hinckley Leicestershire LE10 1AW. Change occurred at an unknown date. Company's previous address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England.
filed on: 23rd, May 2018
| address
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 5 Station Road Hinckley Leicestershire LE10 1AW.
filed on: 23rd, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control September 19, 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW. Change occurred at an unknown date. Company's previous address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Clover Park Cloverfield Hinckley Leicestershire LE10 1YD. Change occurred on September 20, 2016. Company's previous address: C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 15, 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 26, 2014: 20.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(10 pages)
|