AA |
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2022-07-31 to 2022-12-31
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-04
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020-09-07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-10
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-01-31
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-10-04
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-04
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to 9 First Floor the Old Chapel Kempson Road Leicester LE2 8AN on 2016-06-27
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-10 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-20: 10000.00 GBP
capital
|
|
CH01 |
On 2014-11-20 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-10 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 19th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-07-10 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 22nd, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-07-10 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 2012-03-07
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-07-10 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-10-21 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Booth Close Thurcroft Rotherham South Yorkshire S66 9DR Uk on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-10 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-12-17
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-17
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-07-27
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(15 pages)
|