AD01 |
Registered office address changed from Pinnacle Accountants 32 De Montfort Street Leicester LE1 7GD England to 32 De Montfort Street Leicester Leicestershire LE1 7GD on Thursday 1st February 2024
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 8th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Old Hinckley Road Nuneaton Warwickshire CV10 0AB United Kingdom to Pinnacle Accountants 32 De Montfort Street Leicester LE1 7GD on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Pinnacle 32 De Montfort Street Leicester LE1 7GD to 70 Old Hinckley Road Nuneaton Warwickshire CV10 0AB on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Friday 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Old Hinckley Road Nuneaton Warwickshire CV10 0AB to C/O Pinnacle 32 De Montfort Street Leicester LE1 7GD on Saturday 29th August 2015
filed on: 29th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Sunday 31st August 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th July 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 4th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 4th July 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|