PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: 21 Brunel Road Hinckley Leicestershire LE10 0AA
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 24th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On May 2, 2010 secretary's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 2, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to October 31, 2008
filed on: 16th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 13/03/2009 from 143 loughborough road leicester leicestershire LE4 5LR
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/10/2008
filed on: 10th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 17, 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on August 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/08/07 from: 1 norwood close hickley leicester LE10 1TS
filed on: 19th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/07 from: 1 norwood close hickley leicester LE10 1TS
filed on: 19th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 11, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|