CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jan 2023 to Fri, 31st Mar 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Tue, 31st Jan 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 19th Aug 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2023. New Address: 104 the Spinney House Leicester Road Fleckney Leicestershire LE8 8BG. Previous address: 57 the Oval 57 New Walk Leicester Leicestershire LE1 7EA England
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Feb 2022
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Jun 2021 director's details were changed
filed on: 13th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Feb 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: 57 the Oval 57 New Walk Leicester Leicestershire LE1 7EA. Previous address: 55 Sherrard Road Leicester LE5 3DT England
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: 55 Sherrard Road Leicester LE5 3DT. Previous address: Phoenix Square Midland Street Leicester LE1 1TG
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Jan 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Jan 2016 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 4th Jan 2016 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015, no shareholders list
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Dec 2014, no shareholders list
filed on: 13th, February 2015
| annual return
|
|
TM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Dec 2013, no shareholders list
filed on: 12th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: C/O Pauhana Ltd Phoenix Square Midland Street Leicester LE1 1TG England
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 21st Apr 2013. Old Address: 55 Sherrard Road Leicester Leicestershire LE5 3DT England
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(15 pages)
|