CS01 |
Confirmation statement with no updates 2023/05/30
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/30. New Address: Stoughton Grange Unit 8 Gartree Road Leicester LE2 2FB. Previous address: Stoughton Grange Unit 18 Gartree Road Oadby Leicester LE2 2FB England
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 6th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2021/01/31 to 2021/07/31
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/01. New Address: Stoughton Grange Unit 18 Gartree Road Oadby Leicester LE2 2FB. Previous address: 47 Bridgewater Drive Great Glen Leicester LE8 9DX England
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/09/01
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/05. New Address: 47 Bridgewater Drive Great Glen Leicester LE8 9DX. Previous address: 70 Stretton Road Leicester Leicestershire LE3 6BJ
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/01
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/06/01
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/06/01
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/31
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/30
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/30 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/10/22 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
TM01 |
2014/09/10 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/09/01 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/09/01 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2014
| incorporation
|
Free Download
(8 pages)
|