GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2019
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Spirit House Selbury Drive Oadby Leicester LE2 5NG on 9th November 2016 to Spirit House Saffron Way Leicester LE2 6UP
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068885500001, created on 18th November 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 120.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 120.00 GBP
capital
|
|
MISC |
Amending 288A
filed on: 18th, March 2015
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Yews Manor Lane Horncastle Lincolnshire LN9 5PY England on 11th February 2013
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th September 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 36 Wesley Way Horncastle Lincoln Lincs LN9 6RY on 4th November 2009
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
288a |
On 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 21st July 2009 Director appointed
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/06/2009 from unit 3 dunn house 15 warren park enderby LE19 4SA
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|