GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2022
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th December 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2022.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Thursday 1st July 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th December 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 26th January 2021) of a secretary
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th January 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st July 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th January 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st March 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Friday 19th December 2014 secretary's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th February 2013.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 22nd March 2012 from Pickford House 16 High View Close Vantage Park Hamilton Leicester Leicestershire LE4 9LJ
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st July 2012. Originally it was Tuesday 31st January 2012
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th February 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 30/06/2009 from pickford house 16 high view close vantage park hamilton leicester leicestershire LE4 9LJ
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from 25 lady hay road glenfrith leicester LE3 9QW
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 98 shares from Thursday 1st January 2009 to Saturday 31st January 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 18th, February 2009
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Wednesday 6th August 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, February 2007
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, February 2007
| resolution
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2007
| incorporation
|
Free Download
(12 pages)
|