CS01 |
Confirmation statement with no updates October 12, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Timberwood Drive Groby Leicester LE6 0YU. Change occurred on March 13, 2020. Company's previous address: 194 Leicester Road Enderby Leicester LE19 2BF England.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 194 Leicester Road Enderby Leicester LE19 2BF. Change occurred on October 17, 2016. Company's previous address: 15 Kirton Court Kirton Newark Nottinghamshire NG22 9LN.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 6, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 12, 2011 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 22, 2011) of a secretary
filed on: 22nd, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 15, 2011. Old Address: 55 Felstead Road Leicester Leicestershire LE4 2GR
filed on: 15th, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 16, 2008 - Annual return with full member list
filed on: 16th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 11, 2008 Appointment terminated secretary
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2007
| incorporation
|
Free Download
(14 pages)
|