AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 15, 2023) of a secretary
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Avebury Avenue Leicester LE4 0FP. Change occurred on May 4, 2022. Company's previous address: 95 Dronfield Street Dronfield Street Leicester LE5 5AW.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 15, 2017) of a secretary
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 15, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 25, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 1, 2016) of a secretary
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 17, 2014) of a secretary
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: C/O Formation House 29 Suite B, 29 Harley Street London W1G 9QR England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 7, 2014. Old Address: 95 Dronfield Street Leicester LE5 5AW United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 9th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 11th, November 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 9, 2011. Old Address: 256 Green Lane Road Leicester Uk LE5 4PA United Kingdom
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: 256 Green Lane Road Leicester Uk LE5 5AW United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: 95 Dronfield Street Leicester Leicestershire LE5 5AW Uk
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On September 15, 2009 Appointment terminated secretary
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 15, 2009 Secretary appointed
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/09/2009 from suite b, 29 harley street london W1G 9QR
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to May 15, 2008 - Annual return with full member list
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to February 19, 2007 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On December 4, 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 4, 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on December 4, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 4th, December 2006
| capital
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2005
filed on: 5th, January 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 6, 2005 - Annual return with full member list
filed on: 6th, December 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/10/04 from: suite b, 29 harley street london W1G 9QR
filed on: 18th, October 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2004
| incorporation
|
Free Download
(8 pages)
|