CS01 |
Confirmation statement with no updates 2023/07/19
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/19. New Address: 10 Evington Valley Road Leicester LE5 5LJ. Previous address: 77 Evington Valley Road Old Dunlop Building Leicester LE5 5LY
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/19
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2017/07/01 - the day secretary's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/19 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/19 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
CH03 |
On 2014/07/19 secretary's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/07/19 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/19 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/12 from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/19 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
2012/06/13 - the day director's appointment was terminated
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/24.
filed on: 24th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/08/12
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/08/12.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/07/25 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|