AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 21st Nov 2022. New Address: 95 Widecombe Lane Nottingham NG11 9HA. Previous address: 15a Moira Street Loughborough LE11 1AU England
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 18th Nov 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 17th Dec 2019. New Address: 15a Moira Street Loughborough LE11 1AU. Previous address: 104 Old Ashby Road Loughborough LE11 4PG England
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Oct 2018. New Address: 104 Old Ashby Road Loughborough LE11 4PG. Previous address: 24 Sweetbriar Road Leicester Leicestershire LE3 1AP
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Jun 2017. New Address: 24 Sweetbriar Road Leicester Leicestershire LE3 1AP. Previous address: Flat 5, 96 Union Road Thorne Doncaster DN8 5EL England
filed on: 14th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2016
| incorporation
|
Free Download
|