CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th September 2020
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th September 2020
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 2nd, May 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066905420001 in full
filed on: 2nd, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th May 2020
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066905420003, created on 22nd February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066905420002, created on 24th May 2018
filed on: 4th, June 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066905420001, created on 28th April 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
CH01 |
On 28th August 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
11th July 2012 - the day director's appointment was terminated
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2012
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2012
| dissolution
|
Free Download
(3 pages)
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2010 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Nithsdale Avenue Market Harborough Leicestershire LE16 9PE on 29th January 2010
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 28th January 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2008
| incorporation
|
Free Download
(15 pages)
|