AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
On December 7, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: September 14, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: July 5, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Room Cl00.14 Clephan Building De Monttfort University the Gateway Leicester LE1 9BH England to 21 Bowling Green Street Leicester LE1 6AS on November 25, 2019
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Room Cl00.07a Clephan Building De Montfort University the Gateway Leicester LE1 9BH to Room Cl00.14 Clephan Building De Monttfort University the Gateway Leicester LE1 9BH on April 5, 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On February 27, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
On November 2, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2016, no shareholders list
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2015, no shareholders list
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
On April 2, 2015 - new secretary appointed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Phoenix Square 4 Midland Street Leicester LE1 1TG to Room Cl00.07a Clephan Building De Montfort University the Gateway Leicester LE1 9BH on January 11, 2015
filed on: 11th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, November 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2014
| incorporation
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to May 11, 2014, no shareholders list
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2014
filed on: 26th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On November 1, 2013 - new secretary appointed
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2013 new director was appointed.
filed on: 21st, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 11, 2013, no shareholders list
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, December 2012
| incorporation
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to May 11, 2012, no shareholders list
filed on: 29th, July 2012
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, June 2012
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, April 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 17, 2012. Old Address: 5 Museum Square Leicester Leicestershire LE1 6UF England
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2011, no shareholders list
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 1, 2011. Old Address: 42 Springfield Road Leicester Leicestershire LE2 3BA United Kingdom
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|