AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-09-06 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Station Lane Leicester Leicestershire LE7 9UG. Change occurred on 2023-09-06. Company's previous address: 41 Havencrest Drive Leicester Leicestershire LE5 2AJ England.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-18
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-01-18
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-01-18
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-01-18
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-01-18
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-12
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-09-21: 1.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 41 Havencrest Drive Leicester Leicestershire LE5 2AJ. Change occurred on 2018-01-23. Company's previous address: 45 Sybil Road Leicester LE3 2EY England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-21
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-09-21
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-09-21: 100.00 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-21
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-09-11
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 45 Sybil Road Leicester LE3 2EY. Change occurred on 2017-09-05. Company's previous address: 32 Demontfort Street Leicester Leicestershire LE1 7GD England.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-19
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-11
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 32 Demontfort Street Leicester Leicestershire LE1 7GD. Change occurred on 2016-02-25. Company's previous address: 57 Bradford Street Walsall WS1 3QD.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-11
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-11
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(35 pages)
|