AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 27, 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 23, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2021
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 1, 2021
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 New Walk Leicester LE1 6TE England to Unit 12 st Marys Works Burnmoor Street Leicester LE2 7JL on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Swithland Court Pinfold Leicester LE3 2TY England to 21 New Walk Leicester LE1 6TE on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 26, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On July 26, 2017 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 25, 2017: 100.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 20 Swithland Court Pinfold Leicester LE3 2TY on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 23, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(37 pages)
|