AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11, Matrix House 7 Constitution Hill Leicester LE1 1PL. Change occurred on Wednesday 28th February 2018. Company's previous address: 58 Frederick Road Leicester Leicestershire LE5 3HE.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 27th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 22nd July 2010 from 50 Woodgate Leicester LE3 5GF United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 24th March 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/03/2009 from 163 granby street leicester LE1 6FE
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/10/2008
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th May 2007 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th May 2007 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th May 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th May 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
| incorporation
|
Free Download
(9 pages)
|