GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2020/11/30
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/06/22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/22
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/22
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 st. Catherines Road Grantham Lincolnshire NG31 6TT England on 2018/09/06 to 9a Leicester Road Blaby Leicester LE8 4GR
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/04
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/22
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/14
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Newport House Newport Road Stafford Staffordshire ST16 1DA on 2016/02/09 to 20 st. Catherines Road Grantham Lincolnshire NG31 6TT
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/01
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2016/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/01/01
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/01
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/01
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/20
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2014/02/28
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/01
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2014/09/18
capital
|
|
AD01 |
Change of registered address from Newport House Newport Road Stafford Sttaffs ST16 1DA England on 2014/09/18 to Newport House Newport Road Stafford Staffordshire ST16 1DA
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/10 from 20 Atherstone Close Oadby Leicester LE2 4SP England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/12 from 7 Melton Road Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AJ United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2013
| incorporation
|
Free Download
(7 pages)
|