GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-19
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 Winchester Avenue Hounslow TW5 0HA England to 456 Shaftmoor Lane Hall Green Birmingham B28 8SZ on 2017-08-15
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Bampton Close Wigston Leicestershire LE18 2RZ to 74 Winchester Avenue Hounslow TW5 0HA on 2015-09-11
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-19 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-19 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Elsadene Avenue Leicester LE7 4QT England on 2014-05-08
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-19 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-05-13 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Bampton Close Wigston Leicestershire LE18 2RZ England on 2013-05-13
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Elsadene Avenue Leicester LE7 4QT England on 2013-05-13
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-19 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(36 pages)
|