CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th September 2022. New Address: 60 Morcom Drive 60 Morcom Drive Aylestone Leicester LE2 8BU. Previous address: 17 Bridgemere Close Leicester LE2 9JZ England
filed on: 24th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2019 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th April 2018. New Address: 17 Bridgemere Close Leicester LE2 9JZ. Previous address: 7 Shackerdale Road Wigston LE18 1BQ England
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th September 2016. New Address: 7 Shackerdale Road Wigston LE18 1BQ. Previous address: 17 Bridgemere Close Leicester LE2 9JZ
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2016. New Address: 7 Shackerdale Road Wigston LE18 1BQ. Previous address: 7 Shackerdale Road Wigston LE18 1BQ England
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|