GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 38 De Montfort Street Leicester LE1 7GS. Change occurred on May 6, 2022. Company's previous address: 242 Green Lane Road Leicester LE5 4PH.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 16, 2019
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 16, 2019
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 30, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 25, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 27, 2013. Old Address: 388 Humberstone Road Leicester LE5 0SA England
filed on: 27th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|