CS01 |
Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Mar 2020. New Address: The Mill House West Lane Billesdon Leicestershire LE7 9AP. Previous address: The Mill House West Lane Billesdon Leicestershire LE7 9AP England
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Mar 2020. New Address: The Mill House West Lane Billesdon Leicestershire LE7 9AP. Previous address: The Mill House West Lane Billesdon Leicestershire LE7 9AP England
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Jun 2018. New Address: The Mill House West Lane Billesdon Leicestershire LE7 9AP. Previous address: Chesterfield House, 45 Main Street Great Glen Leicester Leics LE8 9GH United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Jan 2018. New Address: Chesterfield House, 45 Main Street Great Glen Leicester Leics LE8 9GH. Previous address: Chesterfield House, 45 Main Treet Great Glen Leicester Leics LE8 9GH
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 25th Jan 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: Chesterfield House, 45 Main Treet Great Glen Leicester Leics LE8 9GH. Previous address: 150 Upper New Walk Leicester Leics LE1 7QA
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|