CS01 |
Confirmation statement with no updates 2024/02/18
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/18
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/18
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/04/15.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
CH03 |
On 2015/03/01 secretary's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/18
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 119 St. Marys Road Market Harborough Leicestershire LE16 7DT United Kingdom on 2015/04/24 to 51 Kenilworth Drive Oadby Leicester LE2 5LT
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/02/28
filed on: 24th, April 2015
| accounts
|
Free Download
|
NEWINC |
Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(21 pages)
|