(CS01) Confirmation statement with updates 8th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th January 2021 director's details were changed
filed on: 24th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 13th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 081957210001 in full
filed on: 24th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 262 Catherine Street Leicester LE4 6GD on 11th February 2016 to 10 Oakland Road Leicester LE2 6AN
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th February 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081957210001
filed on: 5th, November 2013
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 262 Catherine Street Leicester LE4 6GD England on 7th May 2013
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70-72 Kerrysdale Avenue Leicester LE4 7GL England on 7th May 2013
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 52 Brompton Road Leicester LE5 1PQ England on 25th September 2012
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70-72 Kerrydale Avenue Leicester LE4 7GL England on 25th September 2012
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(10 pages)
|