AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 12th November 2018.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG. Change occurred on Tuesday 11th August 2015. Company's previous address: Hsp Tax Unit F Whiteacres Whetstone Leicester LE8 6ZG.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 15th January 2013 from 191 Ross Walk Leicester LE4 5HH
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 30th June 2010
filed on: 7th, July 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 30th June 2010
filed on: 7th, July 2010
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 7th, July 2010
| resolution
|
Free Download
(30 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th July 2010 from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st July 2010.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2010.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|