GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Hortons Close Glen Parva Leicester LE2 9GG to 273 London Road Leicester LE2 3BE on Tuesday 30th December 2014
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(8 pages)
|