AD01 |
Address change date: 11th January 2024. New Address: Trinity House 28-30 Blucher St Birmingham B1 1QH. Previous address: 71 the Portwey Leicester LE5 0PT United Kingdom
filed on: 11th, January 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th November 2023. New Address: 71 the Portwey Leicester LE5 0PT. Previous address: Unit 10 Asmer House Ash Street Leicester LE5 0DA United Kingdom
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th May 2022. New Address: Unit 10 Asmer House Ash Street Leicester LE5 0DA. Previous address: 71 the Portwey Leicester LE5 0PT England
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 27th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th April 2022 secretary's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th April 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2022. New Address: 71 the Portwey Leicester LE5 0PT. Previous address: 87 Constance Road Leicester LE5 5DF
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 22nd August 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2016: 100.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2016: 100.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2015. New Address: 87 Constance Road Leicester LE5 5DF. Previous address: 106 Dronfield Street Leicester Leicestershire LE5 5AP
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2014 to 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|