CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st May 2018. New Address: 53-59 Lower Street Office Room 7 Kettering NN16 8BH. Previous address: 111 Ross Walk Unit B12, Leicester Business Centre Leicester LE4 5HH England
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 9th Nov 2017. New Address: 111 Ross Walk Unit B12, Leicester Business Centre Leicester LE4 5HH. Previous address: Office 5a Dexter Chambers 4a Park Road Wellingborough Northamptonshire NN8 4GX England
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2016. New Address: Office 5a Dexter Chambers 4a Park Road Wellingborough Northamptonshire NN8 4GX. Previous address: Leicester Business Centre Unit B12, 111 Ross Walk Leicester Leicestershire LE4 5HH
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091414970001, created on Fri, 13th May 2016
filed on: 18th, May 2016
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
TM01 |
Mon, 11th Jan 2016 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 96.00 GBP
capital
|
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 27th Jul 2015 - the day secretary's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2015 - the day director's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 27th Jul 2015 - the day secretary's appointment was terminated
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Sep 2014 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Sep 2014. New Address: Leicester Business Centre Unit B12, 111 Ross Walk Leicester Leicestershire LE4 5HH. Previous address: 8 Phoenix Studios 253-255 Belgrave Gate Leicester LE1 3HU England
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 96.00 GBP
capital
|
|