GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was December 31, 2019).
filed on: 19th, May 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 304 Leicester Road Wigston Leicestershire LE18 1JX. Change occurred on August 21, 2014. Company's previous address: Charnwood House Harcourt Way Meridian Business Park Leicestershire LE19 1WP England.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 21, 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(22 pages)
|