AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Jun 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jun 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Feb 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 17th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sun, 15th Aug 2021 new director was appointed.
filed on: 15th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 46 Cardinals Walk Leicester LE5 1LF England on Thu, 17th Dec 2020 to 1 Glen Road Oadby Leicester LE2 4PE
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 190a Tithe Street Leicester LE5 4BN United Kingdom on Thu, 20th Jul 2017 to 46 Cardinals Walk Leicester LE5 1LF
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Oct 2016
filed on: 24th, October 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Oct 2016
filed on: 24th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Jul 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|