CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th August 2021. New Address: First Floor, 35 Leicester Road First Floor, 35 Leicester Road Anstey Leicestershire LE7 7AT. Previous address: The Old Rectory Main Street Glenfield Leicester LE3 8DG England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2017
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2017
filed on: 22nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Co Translnik Cf, 35 Leicester Road Anstey Leicester LE7 7AT. Previous address: 59 College Road Syston Leicester LE7 2AQ England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 30th April 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th September 2015. New Address: The Old Rectory Main Street Glenfield Leicester LE3 8DG. Previous address: 1st Floor Gateway House Penman Way, Grove Park Enderby Leicester LE19 1SY
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 59 College Road Syston Leicester LE7 2AQ at an unknown date
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th July 2014. New Address: 1St Floor Gateway House Penman Way, Grove Park Enderby Leicester LE19 1SY. Previous address: 28 Allerton Drive Leicester LE3 9EG Uk
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Allerton Drive Leicester LE3 9EG United Kingdom on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|