GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2020
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th August 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th August 2017. New Address: 5 Barshaw Park Leycroft Road Leicester LE4 1ET. Previous address: 48 Colliery Close the Meadows Nottingham Nottinghamshire NG2 1PF England
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 31st May 2016. New Address: 48 Colliery Close the Meadows Nottingham Nottinghamshire NG2 1PF. Previous address: 41 New Street Lutterworth Leicestershire LE17 4PJ England
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2016. New Address: 41 New Street Lutterworth Leicestershire LE17 4PJ. Previous address: 16 Glebe Close Mountsorrel Loughborough Leicestershire LE12 7JZ
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 8th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1.00 GBP
capital
|
|