AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 26th September 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th September 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 1st May 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 1st August 2020 secretary's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2020 secretary's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 103 London Road Leicester LE2 0PF on 21st November 2016 to 18 De Montfort Street Leicester LE1 7GL
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Watergates 109 Colaman Road Leicester LE5 5LE on 15th June 2015 to 103 London Road Leicester LE2 0PF
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 18th November 2014, company appointed a new person to the position of a secretary
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2014
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Waldale Drive Stoneygate Leicester LE2 2AR England on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 30th April 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 39 Waldale Drive Stoneygate Leicester Leics LE2 1RF on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th November 2010: 100.00 GBP
filed on: 6th, December 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6th December 2010
filed on: 6th, December 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|