AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2019
| mortgage
|
Free Download
(6 pages)
|
AP01 |
On Mon, 19th Aug 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Aug 2019 - the day director's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Aug 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Nov 2018 to Thu, 31st Jan 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Dec 2018. New Address: 20 Kingsbridge Crescent Leicester LE4 1EG. Previous address: 1a Bradgate Mall-Post Office Beaumont Leys Shopping Centre Leicester Leicestershire LE4 1DE
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 20th Jul 2016: 2.00 GBP
capital
|
|
TM02 |
Mon, 1st Feb 2016 - the day secretary's appointment was terminated
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sat, 5th Jul 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Aug 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 14th Feb 2011. Old Address: 67 Uppingham Road Leicester Leicestershire LE5 3TB
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 31st, December 2009
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2009 to Sun, 30th Nov 2008
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from uppingham road leicester LE5 3TB
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 18th Mar 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 6th Mar 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 6th Mar 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(6 pages)
|