PSC04 |
Change to a person with significant control Wed, 10th Jan 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 13th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Dec 2022: 100.00 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Dec 2022: 100.00 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 8th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 15th Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085208940001, created on Tue, 15th Sep 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG on Tue, 21st Apr 2015 to 2 Merus Court Meridian Business Park Leicester LE19 1RJ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th May 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Sat, 5th Apr 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st May 2013 new director was appointed.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|