CS01 |
Confirmation statement with no updates Friday 25th August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th August 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th August 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 27th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, November 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Saturday 6th August 2011 from 40-50 Gipsy Lane Leicester Leicestershire LE4 6RB
filed on: 6th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 22nd March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 12th April 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 19th May 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On Thursday 21st August 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from 177 - 179 evington road leicester LE2 1QN
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 17th April 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tuesday 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 10th July 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 10th July 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 29th March 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 29th March 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2007
| incorporation
|
Free Download
(18 pages)
|