GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 13th Nov 2018: 30002.00 GBP
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, June 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 27th Mar 2017: 20002.00 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Brake, 42 the Widon Loughborough LE11 3PE on Tue, 15th Dec 2015 to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 2.00 GBP
capital
|
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
TM01 |
Director's appointment terminated on Fri, 6th Feb 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Feb 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Feb 2015 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 2.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|