CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to December 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On March 18, 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065811160005, created on December 18, 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 065811160004, created on December 10, 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control December 1, 2018
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2018
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Anstey Lane Leicester LE4 0FF. Change occurred on September 19, 2019. Company's previous address: 71C Braunstone Avenue Leicester LE3 1LA.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065811160003, created on July 11, 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065811160002, created on January 31, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 065811160001, created on January 31, 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: May 1, 2016) of a secretary
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 71C Braunstone Avenue Leicester LE3 1LA. Change occurred on May 7, 2015. Company's previous address: 71 Braunstone Avenue Leicester LE3 1LA.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 30, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to April 30, 2009 (was September 30, 2009).
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from 71 braunstone avenue leicester leicester leicestershire LE31LA united kingdom
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to June 30, 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2008
| incorporation
|
Free Download
(14 pages)
|