CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 27, 2020
filed on: 27th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 11, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 20, 2017 secretary's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 41 Freeschool Lane Leicester LE1 4FY. Change occurred on December 28, 2015. Company's previous address: C/O 1573 40 Freeschool Lane Leicester LE1 4FY.
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2015: 900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 27th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 13, 2011. Old Address: 2 Westbridge Close Leicester LE3 5LW
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 14, 2010 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 31st, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 13, 2009: 1000.00 GBP
filed on: 28th, November 2009
| capital
|
Free Download
(5 pages)
|
288a |
On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(17 pages)
|