CS01 |
Confirmation statement with updates July 10, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 24 Vyner Close Braunstone Leicester LE3 3EJ. Change occurred on August 5, 2021. Company's previous address: 6 Westwood Side Morley Leeds Leeds LS27 9HR.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Vyner Close Thorpe Astley Leicester LE3 3EJ. Change occurred on August 5, 2021. Company's previous address: 24 Vyner Close Braunstone Leicester LE3 3EJ England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 27, 2021
filed on: 27th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on April 25, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 25, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 16, 2015: 111.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to November 30, 2011
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(7 pages)
|