AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Nov 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on Mon, 4th May 2020 to Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 18th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Dec 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Sat, 16th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Sep 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 120.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 11th Aug 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Jul 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Amerton Place Uttoxeter Staffordshire ST14 7RA United Kingdom on Mon, 24th Aug 2015 to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
filed on: 24th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|