CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Kestrel Close Fleckney Leicester LE8 8DH. Change occurred on Monday 12th June 2023. Company's previous address: 4 Kestrel Close Fleckney Leicester LE8 8DH England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Kestrel Close Fleckney Leicester LE8 8DH. Change occurred on Monday 12th June 2023. Company's previous address: 5 Garfield Park Great Glen Leicester LE8 9JY England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Garfield Park Great Glen Leicester LE8 9JY. Change occurred on Wednesday 21st December 2022. Company's previous address: 5 Garfield Park Great Glen Leicester LE8 9JY England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Garfield Park Great Glen Leicester LE8 9JY. Change occurred on Wednesday 21st December 2022. Company's previous address: 78 Weir Road Kibworth Beauchamp Leicester LE8 0LP England.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 78 Weir Road Kibworth Beauchamp Leicester LE8 0LP. Change occurred on Wednesday 8th July 2020. Company's previous address: Portland House 21 Narborough Road Cosby Leicester LE9 1TA.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 4th July 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
NEWINC |
Company registration
filed on: 9th, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|