CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Strathern Road Leicester LE3 9QA England to 2H Old Dalby Business Park Station Road Old Dalby Melton Mowbray LE14 3NJ on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Lunsford Road Leicester LE5 0HJ England to 17 Strathern Road Leicester LE3 9QA on February 27, 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 27, 2020
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 20, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2018 to December 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Boston Road Leicester LE4 1AU England to 26 Lunsford Road Leicester LE5 0HJ on January 18, 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 17, 2019
filed on: 17th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2018
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2018
filed on: 10th, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096337560001, created on June 21, 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Boston Road Leicester LE4 1AU on March 10, 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(8 pages)
|