AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 31st Dec 2022. New Address: 20 Coombe Park Sutton Coldfield B74 2QB. Previous address: Langley House Leicester Road Kibworth Harcourt Leicester LE8 0NN England
filed on: 31st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Dec 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Dec 2022 director's details were changed
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: Langley House Leicester Road Kibworth Harcourt Leicester LE8 0NN. Previous address: Parklands Stoughton Lane Leicester Leicestershire LE2 2FH
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 19th Mar 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|