CS01 |
Confirmation statement with no updates 24th March 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th March 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32a Egginton Street Leicester LE5 5BA England on 11th March 2024 to First Floor 15 High View Close Leicester LE4 9LJ
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 2nd, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Abbey Business Park Unit 9 Friday Street Leicester Leicestershire LE1 3BW on 27th January 2017 to 32a Egginton Street Leicester LE5 5BA
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 4.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 4.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|