AD01 |
Address change date: 2023/12/29. New Address: Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL. Previous address: 9 De Montfort Street Leicester Leicestershire LE1 7GE
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 059899700003, created on 2020/02/14
filed on: 14th, February 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 059899700002, created on 2020/01/06
filed on: 7th, January 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/11/06
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2017/12/05
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/05 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/06
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, July 2015
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, April 2015
| accounts
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 059899700001, created on 2015/03/31
filed on: 18th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
AP03 |
New secretary appointment on 2014/10/09
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/10/09 - the day secretary's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/06
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/09/27 from 186 London Road London Road Leicester LE2 1ND United Kingdom
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/06
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/11/06 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/06 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/01/26 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/01/2009 from m cubed, 9 stoughton close oadby leicester LE2 4DT
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 4th, September 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 4th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/20 with shareholders record
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/11/20 with shareholders record
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(14 pages)
|