CS01 |
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 8th February 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 47 Averil Road Leicester LE5 2DD England to Unit 008, Compi Solution Limited Pera Business Park Melton Mowbray Leicestershire on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 8th February 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th February 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th February 2023 secretary's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th December 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd November 2022.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd January 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Bonsall Street Leicester LE5 5AG England to 47 47 Averil Road Leicester LE5 2DD on Wednesday 27th May 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 166 Selwyn Avenue London E4 9NE to 51 Bonsall Street Leicester LE5 5AG on Wednesday 24th October 2018
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
CH03 |
On Wednesday 8th January 2014 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 18th January 2014 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 18th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2013
| incorporation
|
Free Download
(37 pages)
|