CS01 |
Confirmation statement with no updates 2nd March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th September 2022. New Address: Linden House 47 Linden Drive Leicester LE5 6AJ. Previous address: The Old School House 65a London Road Oadby Leicester Leicestershire LE2 5DN England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 5th September 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th June 2020. New Address: The Old School House 65a London Road Oadby Leicester Leicestershire LE2 5DN. Previous address: Lcb Depot 31 Rutland Street Leicester LE1 1RE England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th June 2016. New Address: Lcb Depot 31 Rutland Street Leicester LE1 1RE. Previous address: Phoenix Square 4 Midland Street Leicester LE1 1TG
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 100.00 GBP
capital
|
|
CH01 |
On 30th August 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th December 2012 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(21 pages)
|