AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 7 Unit 4, Rectory Place 37 Old Parsonage Lane Hoton Leicestershire LE12 5SG England to Office 7 Office 7, Unit 4, Rectory Place 37 Old Parsonage Lane Hoton Leicestershire LE12 5SG on May 19, 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11, the Oak Business Centre Ratcliffe Road Sileby Loughborough LE12 7PU England to Office 7 Unit 4, Rectory Place 37 Old Parsonage Lane Hoton Leicestershire LE12 5SG on May 19, 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 21, the Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to Unit 11, the Oak Business Centre Ratcliffe Road Sileby Loughborough LE12 7PU on January 28, 2017
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Greenway Close Rothley Leicester LE7 7PL to Unit 21, the Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from June 30, 2014 to July 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 12, 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 12, 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Flint Lane Barrow upon Soar Loughborough Leicestershire LE12 8GS to 24 Greenway Close Rothley Leicester LE7 7PL on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on May 23, 2014: 2.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|