CS01 |
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2023.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th November 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th February 2020
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 14th February 2019 secretary's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 24th August 2018 secretary's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 161 Humberstone Road Leicester Leicestershire LE5 3AP to 78 Uppingham Road Leicester LE5 0QE on Wednesday 11th July 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075515830001, created on Tuesday 26th May 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Friday 30th November 2012, originally was Sunday 31st March 2013.
filed on: 16th, November 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th September 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 5th September 2012 secretary's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th September 2012 from 78 Uppingham Road Leicester LE5 0QU England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th September 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(10 pages)
|