AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th May 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 7th Jun 2022. New Address: 33 Leicester Road Anstey Leicester Leicestershire LE7 7AT. Previous address: 35 Leicester Road Anstey Leicester Leicestershire LE7 7AT
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Mar 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd May 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 5th Apr 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Apr 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jan 2018 to Sat, 31st Mar 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(24 pages)
|