DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 22nd, June 2022
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, June 2022
| accounts
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from 1020 C/O Corsair Components 1020 Eskdale Road Winnersh Triangle, Wokingham Berkshire RG41 5TS England to C/O Corsair Components 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on Wednesday 1st June 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 16 Gelders Hall Road Industrial Estate Shepshed Loughborough LE12 9NH England to 1020 C/O Corsair Components 1020 Eskdale Road Winnersh Triangle, Wokingham Berkshire RG41 5TS on Wednesday 1st June 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd July 2021.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th January 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, October 2019
| accounts
|
Free Download
(40 pages)
|
CH01 |
On Monday 24th June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, January 2017
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2017
| resolution
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Hayhill Barrow upon Soar Loughborough Leicestershire LE12 8LD to Unit 16 Gelders Hall Road Industrial Estate Shepshed Loughborough LE12 9NH on Wednesday 21st September 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2016
| resolution
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 29th, March 2016
| resolution
|
Free Download
(43 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th June 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th May 2014 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 11th August 2014
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2014
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, October 2014
| resolution
|
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 14 Oriel Drive, Syston, Leicester, LE7 2AR, United Kingdom to 34 Hayhill Barrow upon Soar Loughborough Leicestershire LE12 8LD on Monday 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2013.
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2013.
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th May 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|