CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 4th April 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 545 Saffron Lane Leicester LE2 6UL. Change occurred on Wednesday 20th May 2020. Company's previous address: 547 Saffron Lane Leicester LE2 6UL England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 547 Saffron Lane Leicester LE2 6UL. Change occurred on Thursday 14th March 2019. Company's previous address: 22 Baslow Road Leicester LE5 5HD England.
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th March 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 14th March 2019.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 24th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Baslow Road Leicester LE5 5HD. Change occurred on Thursday 29th June 2017. Company's previous address: 79 Roseneath Avenue Leicester LE4 7GU England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 79 Roseneath Avenue Leicester LE4 7GU. Change occurred on Tuesday 26th April 2016. Company's previous address: 109 Coleman Road Leicester LE5 4LE.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2011
| incorporation
|
Free Download
(34 pages)
|