AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regus 1st Floor, Gateway House Grove Business Park, 4 Penman Way Leicester Leicestershire LE19 1SY England to Apartment 40 31 Watkin Road Leicester LE2 7HY on 2023-02-27
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-02-05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regus - Grove Park Penman Way Enderby Leicester LE19 1SY England to Regus 1st Floor, Gateway House Grove Business Park, 4 Penman Way Leicester Leicestershire LE19 1SY on 2019-02-01
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Saint Georges Way St. Georges Way Leicester LE1 1SH England to Regus - Grove Park Penman Way Enderby Leicester LE19 1SY on 2019-02-01
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-20 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203 Citibase St. Nicholas Circle Imperial House Leicester Leicestershire LE1 4LF England to 6 Saint Georges Way St. Georges Way Leicester LE1 1SH on 2018-01-15
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-20 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-08-01
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kings Court 17 School Road Hall Green Birmingham B28 8JG England to 203 Citibase St. Nicholas Circle Imperial House Leicester Leicestershire LE1 4LF on 2016-07-28
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-02 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 School Road Hall Green Birmingham B28 8JG to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 2015-05-27
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 17 School Road Hall Green Birmingham B28 8JG on 2015-03-23
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 31st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2013-03-31 to 2013-04-30
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Bizspace , West 15 Whickham View Newcastle upon Tyne NE15 6UN United Kingdom on 2013-11-28
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Murby Way Thorpe Astley Braunstone Leicester LE3 3UH on 2013-07-15
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-26 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 24 Seabright West Parade Worthing West Sussex BN11 3QR on 2012-11-23
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-26 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 Sanders Place Walsworth Road Hitchin Hertfordshire SG4 9SY United Kingdom on 2012-05-03
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Walsworth Road Hitchin Hertfordshire SG4 9SY United Kingdom on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 22 Morgan House Trafalgar Gardens Crawley West Sussex RH10 7SU United Kingdom on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-03-26 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-20 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 Hounslow Business Park, Alice Way Hounslow TW3 3UD United Kingdom on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2011-01-08
filed on: 8th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(23 pages)
|