(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 15th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 10th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 210 Cropston Road Anstey Leicester LE7 7BN England to 117 Main Street Woodhouse Eaves Loughborough Leicestershire LE12 8RY on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 17th February 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Howards Court Kirby Muxloe Leicester Leicestershire LE9 2BY England to 210 Cropston Road Anstey Leicester LE7 7BN on Tuesday 18th August 2020
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 210 Cropston Road Anstey Leicester LE7 7BN England to 1 Howards Court Kirby Muxloe Leicester Leicestershire LE9 2BY on Sunday 18th August 2019
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Howards Court Kirby Muxloe Leicester LE9 2BY England to 210 Cropston Road Anstey Leicester LE7 7BN on Wednesday 14th August 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 20th October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Conaglen Road Leicester Leicestershire LE2 8LE to 1 Howards Court Kirby Muxloe Leicester LE9 2BY on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 6th August 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 12th August 2013
capital
|
|
(AA01) Current accounting period shortened to Wednesday 31st July 2013, originally was Saturday 31st August 2013.
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 9th August 2011 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th June 2012 from 49 Manor Drive Leicester Leicestershire LE4 1BL
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th October 2011 from 49 Manor Drive Leicester Leicestershire LE4 1BL
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 26th September 2011 from 49 Manor Road Leicester Leicestershire LE4 1BL
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th September 2011 from 7 Trinity Avenue Marlow Buckinghamshire SL7 3AL United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2011
| incorporation
|
Free Download
(23 pages)
|