CS01 |
Confirmation statement with no updates 2nd November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 High View Close Leicester LE4 9LJ on 21st September 2023 to 146a Gipsy Lane Leicester LE4 6RG
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 57 Parkland Drive Oadby Leicester LE2 4DH on 7th May 2013
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 26th March 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 4th April 2008 with complete member list
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 28th April 2007 with complete member list
filed on: 28th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 28th April 2007 with complete member list
filed on: 28th, April 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th May 2006 New secretary appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 3rd February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 3rd February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 3rd February 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd February 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|