CS01 |
Confirmation statement with no updates 2023/08/28
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/08/08 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/08
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2023/01/26 secretary's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/01/26 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/28
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/28
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 2-6 Britannia Street Leicester LE1 3LE England on 2018/09/26 to Unit 33, 77-87 Trafalgar Business River Road Barking IG11 0JU
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/28
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/28
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 78 Burnmoor Street Leicester LE2 7JJ England on 2016/12/15 to 1st Floor 2-6 Britannia Street Leicester LE1 3LE
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 129 Uplands Road Woodford Green Essex IG8 8JP on 2016/05/26 to Unit 1 78 Burnmoor Street Leicester LE2 7JJ
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2014/09/12 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/09/12 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/08/28 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Courtland House 66 Courtland Avenue London E4 6DU England on 2014/08/22 to 129 Uplands Road Woodford Green Essex IG8 8JP
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2013/09/11, company appointed a new person to the position of a secretary
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2013
| incorporation
|
|