GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/02
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/01/10 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from R S House 121 Waterside Road Hamilton Leicester LE5 1TL England on 2023/01/18 to 144 Charles Street Leicester LE1 1LB
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/01/10
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/10 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/10 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/01/02
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/01/02
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/12/22
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/22 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Forest Road Leicester LE5 0DW England on 2020/12/24 to R S House 121 Waterside Road Hamilton Leicester LE5 1TL
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/12/22 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 13th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/02
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/01/02
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/01/04
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/02
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/01/08
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 109 Coleman Road Leicester Leicestershire LE5 4LE England on 2017/05/09 to 49 Forest Road Leicester LE5 0DW
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2017
| incorporation
|
Free Download
(31 pages)
|