AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 31st August 2019 director's details were changed
filed on: 31st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Ashton Drive Enderby Leicester LE19 4BA England to 6 Ashton Drive Enderby Leicester LE19 4BA on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Hermitage Court Honeywell Close Oadby Leicester LE2 5QQ to 9 Ashton Drive Enderby Leicester LE19 4BA on Friday 10th March 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 11th August 2015 with full list of members
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 26 the River Buildings 26 Western Road Leicester LE3 0GR to 80 Hermitage Court Honeywell Close Oadby Leicester LE2 5QQ on Wednesday 1st July 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 13th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 11th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 11th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st August 2011
filed on: 17th, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th October 2011.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th October 2011 from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2011
| incorporation
|
Free Download
(23 pages)
|