AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2021
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
On October 17, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Methodist Church Harrison Road Leicester LE4 6QN. Change occurred on September 10, 2021. Company's previous address: Kildare Street Kildare Street Leicester LE1 3FY England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 28, 2021 new director was appointed.
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 28, 2021) of a secretary
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2021 new director was appointed.
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2021 new director was appointed.
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 22, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2019 new director was appointed.
filed on: 24th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 24th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 1, 2019) of a secretary
filed on: 24th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kildare Street Kildare Street Leicester LE1 3FY. Change occurred on June 19, 2017. Company's previous address: 5 Sussex Street Leicester LE5 3BF.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2014
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 25, 2013. Old Address: 52 Lomond Crescent Leicester Leicestershire LE4 0RJ England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 12, 2013 new director was appointed.
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2013 new director was appointed.
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, August 2012
| resolution
|
Free Download
(36 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2011 director's details were changed
filed on: 26th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to February 23, 2011
filed on: 26th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(33 pages)
|