AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Jul 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Jul 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 26th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4, Glenmore Ind Est Pinfold Road Thurmaston Leicester LE4 8AS England on Wed, 27th Jan 2021 to 53 Main Road Kirby Bellars Melton Mowbray LE14 2DU
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 26th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Pinfold Road Thurmaston Leicester Leicestershire LE4 8AS on Mon, 15th Jul 2019 to Unit 4, Glenmore Ind Est Pinfold Road Thurmaston Leicester LE4 8AS
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 3rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jul 2011. Old Address: Unit 4 Pinfold Road Thurmaston Leicester LE4 8AS
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jul 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jul 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 17th Sep 2009 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/08/2009 from, 7-15 palmer street, leicester, LE4 5PT, united kingdom
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 31st, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2008 from, 4 spa lane, wigston, leicester, leicestershire., LE18 3QD, united kingdom
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jul 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jul 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 14th Jul 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(17 pages)
|