CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/12/12
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/12
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/12/17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/12
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/12
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/07
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/12
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/10/16. New Address: 91a Narborough Road South Leicester LE3 2HD. Previous address: 61a Kings Street Leicester LE1 6RP England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/21. New Address: 61a Kings Street Leicester LE1 6RP. Previous address: 83a Clumber Road Leicester LE5 4FJ
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/11/07 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/07.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2016/03/16
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/12/12 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/12/12 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/12 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/12 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/29 from 91a Narborough Road South Leicester LE3 2HD United Kingdom
filed on: 29th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/12/12 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/24 from 83a Clumber Road Leicester LE5 4FJ
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/12 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2008/12/31 to 2009/03/31
filed on: 29th, October 2009
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/22 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 13th, July 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 13th, July 2009
| resolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/12/31
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/06/23 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 2008/01/28 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2008/01/28 with shareholders record
filed on: 28th, January 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2006
| incorporation
|
Free Download
(13 pages)
|