AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Jan 2024 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jun 2023
filed on: 13th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 8 High Street Loughborough LE11 2PY United Kingdom on Wed, 23rd Mar 2022 to 8 High Street Loughborough LE11 2PY
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37-38 Derby Square Loughborough LE11 5AL England on Wed, 2nd Mar 2022 to 8 8 High Street Loughborough LE11 2PY
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Fanshawe Crescent Dagenham Essex RM9 5DS on Tue, 29th Dec 2020 to 37-38 Derby Square Loughborough LE11 5AL
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Dec 2020 new director was appointed.
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, May 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 4th May 2016: 2.00 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 27/04/16
filed on: 4th, May 2016
| insolvency
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 20000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 20000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|