CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 26,Tournament Way Tournament Way Ashby-De-La-Zouch LE65 2UU. Change occurred on April 27, 2022. Company's previous address: Taxassist 2B Derby Road Ashby De La Zouch Leics LE65 2HE.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 11, 2020 secretary's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 11, 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 18, 2018 secretary's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076267270002, created on September 12, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 076267270001, created on August 26, 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to May 31, 2015 (was June 30, 2015).
filed on: 11th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On May 9, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|