AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-07-12
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2022-08-15: 170.00 GBP
filed on: 25th, September 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, August 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, August 2022
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, August 2022
| resolution
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 083607960002 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083607960001 in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-15
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: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-01-15
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: 20th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-15
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 32 Demontfort Street Leicester Leicestershire LE1 7GD. Change occurred on 2019-01-29. Company's previous address: 1 Manor Court Off Main Street Little Sretton Leicester Leicestershire LE2 2FS England.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-01-15
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083607960002, created on 2017-03-29
filed on: 11th, April 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083607960001, created on 2017-03-20
filed on: 28th, March 2017
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address 1 Manor Court Off Main Street Little Sretton Leicester Leicestershire LE2 2FS. Change occurred on 2017-03-01. Company's previous address: 32 Demontfort Street Leicester Leicestershire LE1 7GD.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2016-01-31 (was 2016-03-31).
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 350.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-26: 250.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 18th, November 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-15
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(36 pages)
|